- Company Overview for M&T PROPERTY GROUP LIMITED (10746248)
- Filing history for M&T PROPERTY GROUP LIMITED (10746248)
- People for M&T PROPERTY GROUP LIMITED (10746248)
- More for M&T PROPERTY GROUP LIMITED (10746248)
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) |
---|---|---|---|
08 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2021 | DS01 | Application to strike the company off the register | |
01 Jun 2020 | CS01 | Confirmation statement made on 27 April 2020 with updates | |
24 Mar 2020 | PSC04 | Change of details for Mrs Sarah Marie May as a person with significant control on 17 March 2020 | |
24 Mar 2020 | CH01 | Director's details changed for Mrs Sarah Marie May on 17 March 2020 | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
09 Dec 2019 | PSC04 | Change of details for Mr Nicholas Thompson as a person with significant control on 1 December 2019 | |
09 Dec 2019 | CH01 | Director's details changed for Mr Nicholas Thompson on 1 December 2019 | |
09 Dec 2019 | PSC04 | Change of details for Mrs Sarah Marie May as a person with significant control on 4 December 2019 | |
09 Dec 2019 | CH01 | Director's details changed for Mrs Sarah Marie May on 4 December 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
28 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
25 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
17 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-28
|