Advanced company searchLink opens in new window

M UK REALISATIONS LIMITED

Company number 07017635

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-29
01 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 28 January 2021
22 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 28 January 2020
25 Oct 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-21
25 Oct 2019 CONNOT Change of name notice
21 Feb 2019 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 25 Farringdon Street London EC4A 4AB on 21 February 2019
20 Feb 2019 LIQ02 Statement of affairs
20 Feb 2019 600 Appointment of a voluntary liquidator
13 Dec 2018 AD01 Registered office address changed from White Collar Factory 1 Old Street Yard London EC1Y 8AF England to Devonshire House 60 Goswell Road London EC1M 7AD on 13 December 2018
25 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
05 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
14 Dec 2017 AD01 Registered office address changed from 81 Rivington Street London EC2A 3AY to White Collar Factory 1 Old Street Yard London EC1Y 8AF on 14 December 2017
08 Nov 2017 MA Memorandum and Articles of Association
08 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Nov 2017 MR01 Registration of charge 070176350001, created on 27 October 2017
27 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
24 Oct 2017 PSC02 Notification of Miracl Limited as a person with significant control on 11 October 2016
24 Oct 2017 CH02 Director's details changed for Certivox Limited on 11 September 2015
06 Sep 2017 AA Total exemption full accounts made up to 30 June 2017
11 May 2017 AA Total exemption small company accounts made up to 30 June 2016
10 May 2017 TM01 Termination of appointment of Brian Spector as a director on 10 April 2017
20 Dec 2016 AP01 Appointment of Mr James Harland as a director on 20 December 2016
24 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates