- Company Overview for MUTHOOT M GEORGE UK REAL ESTATE LTD (10670851)
- Filing history for MUTHOOT M GEORGE UK REAL ESTATE LTD (10670851)
- People for MUTHOOT M GEORGE UK REAL ESTATE LTD (10670851)
- More for MUTHOOT M GEORGE UK REAL ESTATE LTD (10670851)
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
|
|
15 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-15
|