- Company Overview for M20 PRODUCTION LTD (11143527)
- Filing history for M20 PRODUCTION LTD (11143527)
- People for M20 PRODUCTION LTD (11143527)
- More for M20 PRODUCTION LTD (11143527)
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
|
|
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 |