Advanced company searchLink opens in new window

MUTANDERIS 577 LIMITED

Company number 04473541

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)
24 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-24
31 Aug 2011 CONNOT Change of name notice
21 Jul 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
Statement of capital on 2011-07-21
  • GBP 100
23 Nov 2010 AA Total exemption full accounts made up to 31 December 2009
26 Aug 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
26 Aug 2010 CH01 Director's details changed for Ian Dudley Porton on 1 June 2010
29 Jan 2010 AA Total exemption full accounts made up to 31 December 2008
14 Jan 2010 TM01 Termination of appointment of Malcolm Hughes as a director
07 Aug 2009 363a Return made up to 29/06/09; full list of members
17 Nov 2008 AA Total exemption full accounts made up to 31 December 2007
30 Oct 2008 288c Director's Change of Particulars / ian porton / 24/09/2008 / HouseName/Number was: whitehouse farm cottages, now: willow; Street was: , now: green lane; Area was: horney common, now: ; Post Town was: nutley, now: crowborough; Post Code was: TN22 3EE, now: TN6 2BX
06 Aug 2008 363s Return made up to 29/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
06 Aug 2008 395 Particulars of a mortgage or charge / charge no: 4
24 Jun 2008 AA Group of companies' accounts made up to 31 December 2006
28 Mar 2008 288b Appointment Terminated Director angus bradley
07 Mar 2008 288b Appointment Terminated Director russell henderson
07 Mar 2008 288b Appointment Terminated Director mark savage
12 Nov 2007 287 Registered office changed on 12/11/07 from: ground floor boundary house 7-17 jewry street london EC3N 2EX
29 Oct 2007 288a New director appointed
28 Sep 2007 288a New director appointed
28 Sep 2007 288b Director resigned
23 Jul 2007 363s Return made up to 29/06/07; full list of members
23 Jul 2007 363(288) Director's particulars changed