- Company Overview for MXF PROPERTIES OTLEY LIMITED (09967301)
- Filing history for MXF PROPERTIES OTLEY LIMITED (09967301)
- People for MXF PROPERTIES OTLEY LIMITED (09967301)
- Charges for MXF PROPERTIES OTLEY LIMITED (09967301)
- More for MXF PROPERTIES OTLEY LIMITED (09967301)
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) |
---|---|---|---|
22 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Sep 2020 | DS01 | Application to strike the company off the register | |
15 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with updates | |
25 Jul 2019 | MR04 | Satisfaction of charge 099673010002 in full | |
25 Jul 2019 | MR04 | Satisfaction of charge 099673010001 in full | |
24 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
10 May 2019 | AA | Full accounts made up to 30 September 2018 | |
21 Mar 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 December 2019 | |
20 Mar 2019 | AP04 | Appointment of Nexus Management Services Limited as a secretary on 14 March 2019 | |
20 Mar 2019 | AP01 | Appointment of Mr Paul Simon Kent Wright as a director on 14 March 2019 | |
20 Mar 2019 | AP01 | Appointment of Mr Harry Abraham Hyman as a director on 14 March 2019 | |
20 Mar 2019 | AP01 | Appointment of Mr Richard Howell as a director on 14 March 2019 | |
20 Mar 2019 | TM01 | Termination of appointment of Mark Andrew Woodall as a director on 14 March 2019 | |
20 Mar 2019 | TM01 | Termination of appointment of Iag Limited as a director on 14 March 2019 | |
20 Mar 2019 | TM02 | Termination of appointment of International Administration Group (Guernsey) Limited as a secretary on 14 March 2019 | |
20 Mar 2019 | AD01 | Registered office address changed from 6th Floor, 33 Holborn London EC1N 2HT England to 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF on 20 March 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
27 Jun 2018 | AP04 |
Appointment of International Administration Group (Guernsey) Limited as a secretary on 8 June 2018
|
|
27 Jun 2018 | TM01 |
Termination of appointment of Rachel Beverley-Stevenson as a director on 8 June 2018
|
|
27 Jun 2018 | TM01 | Termination of appointment of Mark Andrew Woodall as a director on 8 June 2018 | |
25 Jun 2018 | AA01 | Current accounting period extended from 31 March 2018 to 30 September 2018 | |
25 Jun 2018 | PSC02 | Notification of Medicx Properties Om Ltd as a person with significant control on 6 April 2016 | |
25 Jun 2018 | PSC07 | Cessation of Rachel Beverley-Stevenson as a person with significant control on 8 June 2018 |