Advanced company searchLink opens in new window

MUTHOOT M GEORGE UK REAL ESTATE LTD

Company number 10670851

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)
17 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2019 DS01 Application to strike the company off the register
25 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates
25 Oct 2018 AP01 Appointment of Sunil Phakkey as a director on 11 October 2018
25 Oct 2018 AD01 Registered office address changed from 34 Southmeads Road Leicester LE2 2LS United Kingdom to Avery House 8 Avery Hill Road New Eltham London SE9 2BD on 25 October 2018
25 Oct 2018 TM01 Termination of appointment of Devinder Kumar Khanna as a director on 11 October 2018
22 Aug 2018 AA Micro company accounts made up to 31 March 2018
24 Jul 2018 AP01 Appointment of Mr Devinder Kumar Khanna as a director on 9 July 2018
24 Jul 2018 PSC01 Notification of Devinder Kumar Khanna as a person with significant control on 9 July 2018
24 Jul 2018 PSC07 Cessation of Subhash Khanna as a person with significant control on 9 July 2018
24 Jul 2018 TM01 Termination of appointment of Subhash Khanna as a director on 9 July 2018
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
07 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-03
15 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-15
  • GBP 1