- Company Overview for M COMMODITIES LIMITED (07962957)
- Filing history for M COMMODITIES LIMITED (07962957)
- People for M COMMODITIES LIMITED (07962957)
- More for M COMMODITIES LIMITED (07962957)
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) |
---|---|---|---|
30 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2019 | DS01 | Application to strike the company off the register | |
27 Feb 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
30 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
18 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
23 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
10 Mar 2016 | CH01 | Director's details changed for Mr Michael Patrick Murray on 10 March 2016 | |
12 Feb 2016 | CH01 | Director's details changed for Mr Michael Patrick Murray on 12 February 2016 | |
19 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Dec 2014 | CH01 | Director's details changed for Michael Patrick Murray on 17 December 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
21 Jun 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
12 Jun 2013 | AP04 | Appointment of Company Creations & Control Ltd as a secretary | |
11 Jun 2013 | AD01 | Registered office address changed from C/O C/O Allotts Chartered Accountants Po Box 978 Sidings Ct Lakeside Doncaster S Yorkshire DN4 5NU England on 11 June 2013 | |
11 Jun 2013 | AA01 | Previous accounting period extended from 28 February 2013 to 31 March 2013 | |
09 May 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
09 May 2013 | AD01 | Registered office address changed from C/O Allotts Chartered Accountants Sidings Court Lakeside Doncaster DN4 5NU United Kingdom on 9 May 2013 | |
23 Feb 2012 | NEWINC | Incorporation |