Advanced company searchLink opens in new window

M20 PRODUCTION LTD

Company number 11143527

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)
16 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2021 PSC07 Cessation of Emmanuel Ategha Achuo as a person with significant control on 9 November 2021
08 Nov 2021 TM01 Termination of appointment of Ategha Achuo Emmanuel as a director on 28 October 2021
08 Nov 2021 PSC01 Notification of Steffy Sadia Cabinda as a person with significant control on 30 October 2021
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
29 Oct 2021 AP01 Appointment of Miss Steffy Sadia Cabinda as a director on 18 October 2021
18 Mar 2021 CH01 Director's details changed
17 Mar 2021 AP01 Appointment of Mr Ategha Achuo Emmanuel as a director on 10 March 2021
17 Mar 2021 TM01 Termination of appointment of Emmanuel Ategha Achuo as a director on 10 March 2021
11 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-10
10 Mar 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 23 February 2021
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with updates
10 Mar 2021 AP01 Appointment of Emmanuel Ategha Achuo as a director on 23 February 2021
10 Mar 2021 PSC01 Notification of Emmanuel Ategha Achuo as a person with significant control on 23 February 2021
10 Mar 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 4 Orton Square Bushfield House Peterborough PE2 5RQ on 10 March 2021
10 Mar 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 23 February 2021
12 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with updates
12 Feb 2021 AP01 Appointment of Mr Bryan Thornton as a director on 9 February 2021
12 Feb 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 9 February 2021
09 Feb 2021 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 February 2021
12 Jan 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 12 January 2021
12 Jan 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 12 January 2021
12 Jan 2021 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 12 January 2021
04 Feb 2020 AA Accounts for a dormant company made up to 31 January 2020