- Company Overview for MURRAY GENTLEMAN LIMITED (08047586)
- Filing history for MURRAY GENTLEMAN LIMITED (08047586)
- People for MURRAY GENTLEMAN LIMITED (08047586)
- Charges for MURRAY GENTLEMAN LIMITED (08047586)
- More for MURRAY GENTLEMAN LIMITED (08047586)
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
|
|
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
|
|
28 Apr 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
28 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 31 December 2013
|
|
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 |