Advanced company searchLink opens in new window

D MTHETWA LIMITED

Company number 03872074

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)
06 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
16 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2011 TM01 Termination of appointment of Andre Botha as a director
08 Jul 2011 TM02 Termination of appointment of Erika Botha as a secretary
04 Jul 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-30
28 Mar 2011 AA Total exemption full accounts made up to 30 April 2010
23 Feb 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
Statement of capital on 2011-02-23
  • GBP 10
23 Feb 2011 AD04 Register(s) moved to registered office address
23 Feb 2011 AD01 Registered office address changed from C/O Ergon 36 Alpha Road Crawley West Sussex RH11 7AZ United Kingdom on 23 February 2011
17 Feb 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-11
17 Feb 2011 AP03 Appointment of Mrs Erika Botha as a secretary
17 Feb 2011 TM01 Termination of appointment of Dawn Powell as a director
26 Jan 2011 AR01 Annual return made up to 5 November 2010 with full list of shareholders
26 Jan 2011 AD02 Register inspection address has been changed from Monks Gate the Street Bramber Steyning West Sussex BN44 3WE United Kingdom
12 Jan 2011 TM02 Termination of appointment of Marcus Powell as a secretary
12 Jan 2011 AP01 Appointment of Mr Andre Philippus Botha as a director
12 Jan 2011 AD01 Registered office address changed from Monks Gate the Street Bramber West Sussex BN44 3WE on 12 January 2011
10 Sep 2010 CERTNM Company name changed adeo associates LIMITED\certificate issued on 10/09/10
  • CONNOT ‐ Change of name notice
27 Aug 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-18
22 Jul 2010 CONNOT Change of name notice
06 Feb 2010 AA Total exemption full accounts made up to 30 April 2009
03 Dec 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
03 Dec 2009 AD03 Register(s) moved to registered inspection location