- Company Overview for M24 LIMITED (09475392)
- Filing history for M24 LIMITED (09475392)
- People for M24 LIMITED (09475392)
- Insolvency for M24 LIMITED (09475392)
- More for M24 LIMITED (09475392)
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) |
---|---|---|---|
01 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Oct 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Apr 2018 | AD01 | Registered office address changed from St John's House Castle Street Taunton Somerset TA1 4AY United Kingdom to Frp Advisory 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 19 April 2018 | |
12 Apr 2018 | LIQ02 | Statement of affairs | |
12 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
17 May 2017 | AAMD | Amended total exemption small company accounts made up to 30 April 2016 | |
20 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
20 Mar 2017 | CH01 | Director's details changed for Mr Ian Robert Parris on 21 March 2016 | |
17 Mar 2017 | AP01 | Appointment of Mr Ian Robert Parris as a director on 6 March 2015 | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
23 Jun 2015 | AA01 | Current accounting period extended from 31 March 2016 to 30 April 2016 | |
06 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-06
|