Advanced company searchLink opens in new window

M3 BUILDING TECHNOLOGY EUROPE LIMITED

Company number 09535222

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 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2024 DS01 Application to strike the company off the register
24 Oct 2023 AD01 Registered office address changed from Hampton House High Street East Grinstead West Sussex RH19 3AW to Suite 3, Independent House Independent Business Park Imberhorne Lane East Grinstead West Sussex RH19 1TU on 24 October 2023
17 Jul 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
25 Jan 2023 AA Micro company accounts made up to 30 April 2022
27 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
26 Jan 2022 AA Micro company accounts made up to 30 April 2021
24 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
25 Jan 2021 AA Micro company accounts made up to 30 April 2020
26 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
24 Oct 2019 AA Micro company accounts made up to 30 April 2019
22 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 30 April 2018
06 Jun 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
06 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
20 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
29 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
29 Jun 2016 CH01 Director's details changed for Anthony Steven Morris on 18 May 2016
23 Jun 2016 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Hampton House High Street East Grinstead West Sussex RH19 3AW on 23 June 2016
22 May 2015 CH01 Director's details changed for Mrs Nicola Jane Morris on 22 May 2015
21 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
21 May 2015 AP01 Appointment of Mrs Nicola Jane Morris as a director on 21 May 2015
10 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-10
  • GBP 1