Advanced company searchLink opens in new window

M PROJECT MANAGEMENT LTD

Company number 09344461

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)
11 Dec 2024 WU15 Notice of final account prior to dissolution
21 Jun 2024 WU07 Progress report in a winding up by the court
28 Sep 2023 AD01 Registered office address changed from Griffins Griffins Tavistock House South Tavistock Square London WC1H 9LG to Tavistock House North Tavistock Square London WC1H 9HR on 28 September 2023
04 May 2023 AD01 Registered office address changed from C/O Magna Asset Management Ltd, First Floor Berkeley Square House Berkeley Square London W1J 6BD England to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 4 May 2023
04 May 2023 WU04 Appointment of a liquidator
15 Sep 2021 COCOMP Order of court to wind up
25 Jul 2021 TM01 Termination of appointment of Oliver James Mason as a director on 7 July 2021
07 Aug 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
25 Nov 2019 AA Total exemption full accounts made up to 31 December 2018
20 May 2019 CS01 Confirmation statement made on 20 May 2019 with updates
04 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
17 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
09 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-09
07 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
03 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
28 Jun 2017 AD01 Registered office address changed from C/O Thomas Harris the 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd to C/O Magna Asset Management Ltd, First Floor Berkeley Square House Berkeley Square London W1J 6BD on 28 June 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
09 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
06 Nov 2015 CERTNM Company name changed magna design & build LTD\certificate issued on 06/11/15
  • CONNOT ‐ Change of name notice
26 Oct 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-10-15
22 May 2015 AD01 Registered office address changed from 53 Heron Wood Road Aldershot Hampshire GU12 4AL United Kingdom to C/O Thomas Harris the 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd on 22 May 2015
13 Feb 2015 AP01 Appointment of Mr Oliver James Mason as a director on 8 December 2014