Advanced company searchLink opens in new window

MURRAY GENTLEMAN LIMITED

Company number 08047586

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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2018 SOAS(A) Voluntary strike-off action has been suspended
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2018 DS01 Application to strike the company off the register
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
21 Jan 2018 TM01 Termination of appointment of Katrina Frances Larkin as a director on 8 January 2018
21 Jan 2018 PSC07 Cessation of Katrina Frances Larkin as a person with significant control on 7 January 2018
27 Apr 2017 CS01 Confirmation statement made on 26 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
13 Dec 2016 AD01 Registered office address changed from 26 High Street Rochester Kent ME1 1PT to 1 - 3 Manor Road Chatham ME4 6AE on 13 December 2016
01 Jun 2016 AP01 Appointment of Ms Katrina Frances Larkin as a director on 1 May 2016
26 May 2016 AA Total exemption small company accounts made up to 30 April 2015
10 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
10 May 2016 TM01 Termination of appointment of Katrina Frances Larkin as a director on 29 February 2016
19 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2015 AA Total exemption small company accounts made up to 30 April 2014
27 Apr 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
28 Apr 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
28 Feb 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 2
24 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
26 Apr 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
16 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
10 May 2012 AP01 Appointment of Mr Murray Clark as a director
26 Apr 2012 NEWINC Incorporation