Advanced company searchLink opens in new window

MOFIII NI (GP) LIMITED

Company number 07534099

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)
03 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 27 March 2024
12 Apr 2024 AP01 Appointment of Mr Oliver Smith as a director on 1 April 2024
11 Apr 2024 TM01 Termination of appointment of David James Reynolds as a director on 31 March 2024
05 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 27 March 2023
26 May 2022 LIQ03 Liquidators' statement of receipts and payments to 27 March 2022
07 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 27 March 2021
02 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 27 March 2020
07 May 2019 AD01 Registered office address changed from 57-59 Haymarket London SW1Y 4QX to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 7 May 2019
03 May 2019 600 Appointment of a voluntary liquidator
03 May 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-28
03 May 2019 LIQ01 Declaration of solvency
21 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
21 Dec 2018 AP01 Appointment of Mr David James Reynolds as a director on 5 December 2018
21 Dec 2018 TM01 Termination of appointment of Leopold Sinclair Tetley Hall as a director on 5 December 2018
07 Dec 2018 AA Full accounts made up to 31 March 2018
02 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
04 Jan 2018 AA Full accounts made up to 31 March 2017
03 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
07 Jan 2017 AA Full accounts made up to 31 March 2016
16 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
14 Jan 2016 AA Full accounts made up to 31 March 2015
17 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
17 Mar 2015 CH01 Director's details changed for Mr Leopold Sinclair Tetley Hall on 30 June 2014
17 Mar 2015 CH01 Director's details changed for Mr Charles Henry Knight on 30 June 2014
05 Jan 2015 AA Full accounts made up to 31 March 2014