- Company Overview for MAN BUYS PRESENT LIMITED (07787499)
- Filing history for MAN BUYS PRESENT LIMITED (07787499)
- People for MAN BUYS PRESENT LIMITED (07787499)
- Charges for MAN BUYS PRESENT LIMITED (07787499)
- More for MAN BUYS PRESENT LIMITED (07787499)
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) |
---|---|---|---|
07 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2019 | DS01 | Application to strike the company off the register | |
13 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Nov 2017 | AD01 | Registered office address changed from C/O Taylor Roberts Unit 9B Upper Wingbury Farm Wingrave Aylesbury Buckinghamshire HP22 4LW to Brightwell Grange Britwell Road Burnham Bucks SL1 8DF on 30 November 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
23 Jun 2014 | AA01 | Previous accounting period extended from 30 September 2013 to 31 March 2014 | |
03 Oct 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
14 Mar 2013 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
13 Mar 2013 | AP01 | Appointment of James Mungo Ogilvie Robertson as a director | |
12 Mar 2013 | SH02 | Consolidation of shares on 28 August 2012 | |
05 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 30 August 2012
|
|
01 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 28 August 2012
|
|
01 Mar 2013 | AP01 | Appointment of James Mungo Ogilvie Robertson as a director | |
26 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off |