- Company Overview for MAFL PROP LIMITED (10797187)
- Filing history for MAFL PROP LIMITED (10797187)
- People for MAFL PROP LIMITED (10797187)
- Charges for MAFL PROP LIMITED (10797187)
- More for MAFL PROP LIMITED (10797187)
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 |