- Company Overview for M20 REAL ESTATE PARTNERS LIMITED (09870858)
- Filing history for M20 REAL ESTATE PARTNERS LIMITED (09870858)
- People for M20 REAL ESTATE PARTNERS LIMITED (09870858)
- More for M20 REAL ESTATE PARTNERS LIMITED (09870858)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jun 2020 | CH01 | Director's details changed for Mr Matthew Thomas Stone on 29 June 2020 | |
29 Jun 2020 | PSC04 | Change of details for Mr Matthew Thomas Stone as a person with significant control on 29 June 2020 | |
29 Jun 2020 | AD01 | Registered office address changed from The Bank 99 Palatine Road Manchester M20 3JQ England to The Bank 99 Palatine Road Didsbury Manchester M20 3JQ on 29 June 2020 | |
12 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2020 | DS01 | Application to strike the company off the register | |
04 Mar 2020 | AA | Micro company accounts made up to 30 November 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with updates | |
22 May 2019 | AD01 | Registered office address changed from The Old Church Albert Hill Street Manchester M20 6RF England to The Bank 99 Palatine Road Manchester M20 3JQ on 22 May 2019 | |
19 Mar 2019 | AA | Micro company accounts made up to 30 November 2018 | |
29 Jan 2019 | PSC07 | Cessation of Peter Anthony Quinn as a person with significant control on 18 January 2019 | |
29 Jan 2019 | TM01 | Termination of appointment of Peter Antony Quinn as a director on 18 January 2019 | |
12 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
15 May 2018 | AA | Micro company accounts made up to 30 November 2017 | |
12 Mar 2018 | AD01 | Registered office address changed from 93 Lapwing Lane Manchester M20 6UR England to The Old Church Albert Hill Street Manchester M20 6RF on 12 March 2018 | |
23 Feb 2018 | TM01 | Termination of appointment of Donal Dunne as a director on 10 February 2018 | |
13 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
13 Nov 2017 | PSC01 | Notification of Peter Anthony Quinn as a person with significant control on 6 April 2016 | |
24 Jul 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
08 Mar 2017 | AP01 | Appointment of Mr Donal Dunne as a director on 8 March 2017 | |
28 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
19 May 2016 | AD01 | Registered office address changed from M B L Ltd Unit 16, Edward Court Altrincham WA14 5GL England to 93 Lapwing Lane Manchester M20 6UR on 19 May 2016 | |
13 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-13
|