Advanced company searchLink opens in new window

MUTANDERIS UK RECOVERIES LIMITED

Company number 07017469

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)
18 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2018 DS01 Application to strike the company off the register
19 Oct 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
21 Oct 2016 CS01 Confirmation statement made on 13 September 2016 with updates
30 Sep 2016 AD02 Register inspection address has been changed from Level 15 London City Point 1 Ropemaker Street London EC2Y 9HT England to Unit 3, the Exchange 9 Station Road Stansted Essex CM24 8BE
29 Sep 2016 TM01 Termination of appointment of Icmis Limited as a director on 29 September 2016
28 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
27 Sep 2016 AD04 Register(s) moved to registered office address Unit 3 the Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE
12 Oct 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Oct 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Mar 2014 AA Total exemption full accounts made up to 31 December 2012
14 Oct 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
14 Oct 2013 AD02 Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom
24 Sep 2013 AP01 Appointment of Mr Mark Hatton Byrne as a director
24 Sep 2013 AA Total exemption small company accounts made up to 30 September 2012
23 Jan 2013 TM01 Termination of appointment of David Jackson as a director
14 Nov 2012 AD03 Register(s) moved to registered inspection location
14 Nov 2012 AD04 Register(s) moved to registered office address
15 Oct 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
15 Oct 2012 AD03 Register(s) moved to registered inspection location
15 Oct 2012 AD02 Register inspection address has been changed