Advanced company searchLink opens in new window

MUTUAL ONE LIMITED

Company number 03497117

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)
28 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2017 LIQ13 Return of final meeting in a members' voluntary winding up
11 Jan 2017 AD01 Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Fleet Place House 2 Fleet Place London EC4M 7RF on 11 January 2017
10 Jan 2017 4.70 Declaration of solvency
10 Jan 2017 600 Appointment of a voluntary liquidator
10 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-22
12 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 8
08 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
08 Jan 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/15
08 Jan 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/15
23 Feb 2015 AA Full accounts made up to 31 March 2014
05 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 8
13 Jan 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/14
13 Jan 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/14
13 Jan 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/14
29 May 2014 TM02 Termination of appointment of Pandora Sharp as a secretary
11 Apr 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 March 2014
27 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 8
02 Jan 2014 TM01 Termination of appointment of Christopher Merry as a director
02 Jan 2014 TM01 Termination of appointment of Adrian Gardner as a director
09 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Oct 2013 AP01 Appointment of Mr David Gwilliam as a director
27 Sep 2013 AD01 Registered office address changed from 66 Chiltern Street London W1U 4GB England on 27 September 2013
27 Sep 2013 TM01 Termination of appointment of Jonathan Pepper as a director
27 Sep 2013 TM01 Termination of appointment of Richard Smith as a director