- Company Overview for M7 REAL ESTATE INVESTMENT PARTNERS IV PROPCO LTD (09842622)
- Filing history for M7 REAL ESTATE INVESTMENT PARTNERS IV PROPCO LTD (09842622)
- People for M7 REAL ESTATE INVESTMENT PARTNERS IV PROPCO LTD (09842622)
- Charges for M7 REAL ESTATE INVESTMENT PARTNERS IV PROPCO LTD (09842622)
- Insolvency for M7 REAL ESTATE INVESTMENT PARTNERS IV PROPCO LTD (09842622)
- More for M7 REAL ESTATE INVESTMENT PARTNERS IV PROPCO LTD (09842622)
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) |
---|---|---|---|
10 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jun 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 July 2023 | |
31 May 2023 | TM01 | Termination of appointment of Richard Martin Hamilton Croft-Sharland as a director on 31 May 2023 | |
07 Sep 2022 | CH01 | Director's details changed for Mrs Teresa Laura Harriet Dyer on 17 August 2022 | |
22 Jul 2022 | AD01 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to C/O Frp 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 22 July 2022 | |
22 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
22 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2022 | LIQ01 | Declaration of solvency | |
20 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
26 Nov 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
23 Feb 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
17 Nov 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
15 Jan 2020 | MR04 | Satisfaction of charge 098426220001 in full | |
25 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
09 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
08 Oct 2019 | CH01 | Director's details changed for Ms Teresa Laura Harriet Gilchrist on 28 September 2019 | |
30 May 2019 | CH01 | Director's details changed for Mr Richard Martin Hamlton Croft-Sharland on 6 May 2019 | |
24 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2019 | MR01 | Registration of charge 098426220002, created on 29 March 2019 | |
22 Nov 2018 | CH01 | Director's details changed for Mr Thomas Joseph Pearman on 21 November 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with updates | |
06 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
22 Jun 2018 | TM01 | Termination of appointment of Matthew Mackenzie Cheyne as a director on 15 June 2018 | |
07 Mar 2018 | PSC02 | Notification of M7 Real Estate Investment Partners Iv Holdco Ltd as a person with significant control on 6 April 2016 |