Advanced company searchLink opens in new window

MAINSTREAM FORTY-SEVEN LIMITED

Company number 02460488

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 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2015 4.71 Return of final meeting in a members' voluntary winding up
12 Apr 2015 AD01 Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015
06 Jan 2015 AD01 Registered office address changed from 1-3 Strand London WC2N 5EH to 8 Salisbury Square London EC4Y 8BB on 6 January 2015
05 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-09
05 Jan 2015 4.70 Declaration of solvency
05 Jan 2015 600 Appointment of a voluntary liquidator
05 Dec 2014 TM02 Termination of appointment of Megan Barnes as a secretary on 1 December 2014
21 Jul 2014 SH20 Statement by Directors
21 Jul 2014 SH19 Statement of capital on 21 July 2014
  • GBP 1
21 Jul 2014 CAP-SS Solvency Statement dated 07/07/14
21 Jul 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Jul 2014 SH02 Consolidation of shares on 7 July 2014
21 Jul 2014 SH01 Statement of capital following an allotment of shares on 18 July 2014
  • GBP 1,249,001
15 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-15
11 Dec 2013 TM02 Termination of appointment of David Forward as a secretary
11 Dec 2013 TM01 Termination of appointment of David Forward as a director
11 Dec 2013 AP01 Appointment of Mr Clive Burns as a director
30 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
07 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
11 Jan 2013 AP01 Appointment of Heather Maria Rayner as a director
11 Jan 2013 TM01 Termination of appointment of Mark Flawn as a director
08 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
03 Oct 2012 AP03 Appointment of Megan Barnes as a secretary
17 Sep 2012 TM02 Termination of appointment of Amy Bailey as a secretary