Advanced company searchLink opens in new window

M7 REAL ESTATE INVESTMENT PARTNERS IV PROPCO LTD

Company number 09842622

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)
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
  • LRESSP ‐ Special resolution to wind up on 2022-07-08
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
  • RES13 ‐ Facility agreement 26/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
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