Advanced company searchLink opens in new window

MAFL PROP LIMITED

Company number 10797187

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)
21 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2022 DS01 Application to strike the company off the register
25 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
04 May 2022 CS01 Confirmation statement made on 1 May 2022 with updates
09 Dec 2021 PSC02 Notification of F Munoz Prop Ltd as a person with significant control on 30 November 2021
09 Dec 2021 PSC02 Notification of Ljbr Prop Ltd as a person with significant control on 30 November 2021
09 Dec 2021 TM01 Termination of appointment of Mark James Saltmarsh as a director on 30 November 2021
09 Dec 2021 AP01 Appointment of Mr Liam Joseph Brendan Ryan as a director on 30 November 2021
09 Dec 2021 PSC07 Cessation of Green Acre Developments (Sw) Limited as a person with significant control on 30 November 2021
09 Dec 2021 MR04 Satisfaction of charge 107971870001 in full
16 Nov 2021 AA Micro company accounts made up to 31 March 2021
27 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
04 Feb 2021 AA Micro company accounts made up to 31 March 2020
27 May 2020 AD01 Registered office address changed from 2 Cromar Way Unit 217, Waterhouse Business Centre Chelmsford CM1 2QE England to Unit 216 C/O Assets for Life Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 27 May 2020
18 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
29 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Aug 2019 CH01 Director's details changed for Mr Mark James Saltmarsh on 2 August 2019
14 Aug 2019 CH01 Director's details changed for Mr Jesus Yohany Munoz Orozco on 1 July 2019
25 Jul 2019 AD01 Registered office address changed from C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom to 2 Cromar Way Unit 217, Waterhouse Business Centre Chelmsford CM1 2QE on 25 July 2019
14 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
21 Mar 2019 AA01 Current accounting period shortened from 30 June 2019 to 31 March 2019
28 Feb 2019 AA Micro company accounts made up to 30 June 2018
19 Jul 2018 CH01 Director's details changed for Mr Mark James Saltmarsh on 19 July 2018
09 Jul 2018 AD01 Registered office address changed from 2D Derby Road Sandiacre Nottingham NG10 5HS United Kingdom to C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE on 9 July 2018