- Company Overview for M & R CONSTRUCTION (2018) LTD (11673603)
- Filing history for M & R CONSTRUCTION (2018) LTD (11673603)
- People for M & R CONSTRUCTION (2018) LTD (11673603)
- Charges for M & R CONSTRUCTION (2018) LTD (11673603)
- More for M & R CONSTRUCTION (2018) LTD (11673603)
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) |
---|---|---|---|
20 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Nov 2023 | DS01 | Application to strike the company off the register | |
31 Mar 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
20 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
22 Aug 2022 | AA01 | Previous accounting period extended from 30 November 2021 to 31 May 2022 | |
22 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
27 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
06 Jun 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
01 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2021 | AA | Micro company accounts made up to 30 November 2019 | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2021 | AD01 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR United Kingdom to 53 Deacons Hill Road Elstree Borehamwood Hertfordshire WD6 3HZ on 5 January 2021 | |
11 May 2020 | MR04 | Satisfaction of charge 116736030003 in full | |
11 May 2020 | MR04 | Satisfaction of charge 116736030004 in full | |
31 Mar 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
24 Mar 2020 | MR04 | Satisfaction of charge 116736030002 in full | |
24 Mar 2020 | MR04 | Satisfaction of charge 116736030001 in full | |
19 Feb 2020 | TM01 | Termination of appointment of Ryan Spencer Glynne as a director on 18 February 2020 | |
19 Feb 2020 | PSC04 | Change of details for Mr Marc Jonathan Lee as a person with significant control on 28 January 2020 | |
19 Feb 2020 | PSC07 | Cessation of Ryan Spencer Glynne as a person with significant control on 28 January 2020 | |
16 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
25 Apr 2019 | MR01 | Registration of charge 116736030004, created on 18 April 2019 |