Advanced company searchLink opens in new window

MF PRESENTS LIMITED

Company number 03157435

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)
09 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 200
06 Feb 2015 DS01 Application to strike the company off the register
28 Jan 2015 AR01 Annual return made up to 9 February 2014 with full list of shareholders
28 Jan 2015 AD04 Register(s) moved to registered office address 59-65 Worship Street London EC2A 2DU
28 Jan 2015 TM01 Termination of appointment of Kirsty Mcshannon as a director on 20 November 2014
05 Jun 2014 MR04 Satisfaction of charge 4 in full
05 Jun 2014 MR04 Satisfaction of charge 5 in full
05 Jun 2014 MR04 Satisfaction of charge 031574350007 in full
05 Jun 2014 MR04 Satisfaction of charge 6 in full
24 Apr 2014 SH20 Statement by directors
24 Apr 2014 SH19 Statement of capital on 24 April 2014
  • GBP 0.01
24 Apr 2014 CAP-SS Solvency statement dated 24/04/14
24 Apr 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Sub division of shares 24/04/2014
24 Apr 2014 SH02 Sub-division of shares on 24 April 2014
28 Jan 2014 TM01 Termination of appointment of Dean James as a director on 24 January 2014
31 Dec 2013 MR01 Registration of charge 031574350007, created on 27 December 2013
15 May 2013 AP01 Appointment of Mr Gary Ezard as a director on 15 May 2013
15 May 2013 AP01 Appointment of Ms Kirsty Mcshannon as a director on 15 May 2013
20 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
14 Dec 2012 AP01 Appointment of Rory Bett as a director on 3 December 2012
14 Dec 2012 TM02 Termination of appointment of Elaine Marriner as a secretary on 3 December 2012
14 Dec 2012 TM01 Termination of appointment of Trevor Philip Moore as a director on 3 December 2012
13 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3