GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 128 City Road London EC1V 2NX. Change occurred on 2022-11-23. Company's previous address: 61 Bridge Street Herefordshire Kington HR5 3DJ England.
filed on: 23rd, November 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-02-02
filed on: 2nd, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2022-02-02
filed on: 2nd, February 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-02-02
filed on: 2nd, February 2022
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed M4H prod LTD.certificate issued on 03/12/21
filed on: 3rd, December 2021
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-12-02
filed on: 2nd, December 2021
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2021-12-02
filed on: 2nd, December 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 61 Bridge Street Herefordshire Kington HR5 3DJ. Change occurred on 2021-12-02. Company's previous address: Kemp House 160 City Road London EC1V 2NX England.
filed on: 2nd, December 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-12-02
filed on: 2nd, December 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-09-27
filed on: 27th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2021-09-24
filed on: 25th, September 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-09-24
filed on: 25th, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2021-06-01
filed on: 1st, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-18
filed on: 27th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Kemp House 160 City Road London EC1V 2NX. Change occurred on 2021-05-27. Company's previous address: 16 Upper Woburn Place C/O Downton Investment London WC1H 0AF United Kingdom.
filed on: 27th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-06-01
filed on: 2nd, June 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-18
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-08
filed on: 14th, June 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2019-06-30 to 2019-06-01
filed on: 14th, June 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-01
filed on: 11th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 5th, July 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 16 Upper Woburn Place C/O Downton Investment London WC1H 0AF. Change occurred on 2018-06-01. Company's previous address: 16 Upper Woburn Place C/O Mk-Consult London WC1H 0BS United Kingdom.
filed on: 1st, June 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-01
filed on: 1st, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 2nd, June 2017
|
incorporation |
Free Download
(8 pages)
|