Advanced company searchLink opens in new window

MTN AGENCY LTD

Company number 08253105

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)
16 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 SOAS(A) Voluntary strike-off action has been suspended
02 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2019 DS01 Application to strike the company off the register
10 Dec 2018 CS01 Confirmation statement made on 15 October 2018 with updates
16 Jul 2018 AA Micro company accounts made up to 31 October 2017
05 Jun 2018 RP04CS01 Second filing of Confirmation Statement dated 15/10/2017
07 Mar 2018 CH01 Director's details changed for Reshma Selina Marvin on 7 March 2018
16 Jan 2018 AP01 Appointment of Reshma Selina Marvin as a director on 15 March 2017
23 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 05/06/2018.
17 Oct 2017 CH01 Director's details changed
16 Oct 2017 CH01 Director's details changed for Mr Miles Nation on 16 October 2017
18 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2017 SH08 Change of share class name or designation
16 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
18 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 31 October 2015
15 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
12 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
20 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
19 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
20 Jan 2014 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
20 Jan 2014 CH01 Director's details changed for Mr Miles Nation on 1 November 2013
17 Dec 2013 AD01 Registered office address changed from 43 Berkeley Square Mayfair London W1J 5FJ United Kingdom on 17 December 2013
15 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted