Advanced company searchLink opens in new window

MREF III PRESTON OPERATIONS LIMITED

Company number 10366824

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)
10 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2022 DS01 Application to strike the company off the register
08 Feb 2022 SH01 Statement of capital following an allotment of shares on 7 February 2022
  • GBP 2
13 Jan 2022 AA Total exemption full accounts made up to 31 December 2021
22 Dec 2021 AA Total exemption full accounts made up to 31 December 2019
22 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
09 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 9 December 2021
20 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
06 Jul 2021 CH01 Director's details changed for Mr Charles John Ferguson-Davie on 5 July 2021
16 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
15 Nov 2019 TM01 Termination of appointment of Nicholas William John Edwards as a director on 30 October 2019
08 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
17 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
09 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
19 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with updates
14 Jun 2018 AA Accounts for a small company made up to 31 December 2017
26 Sep 2017 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
07 Sep 2017 PSC02 Notification of Mref Iii Gp Limited as a person with significant control on 8 September 2016
07 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
18 Aug 2017 CH01 Director's details changed for Mr Marc Edward Charles Gilbard on 18 August 2017
10 Apr 2017 AD01 Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE United Kingdom to Moorfield Group 10 Grosvenor Street London England W1K 4QB on 10 April 2017
08 Sep 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-08
  • GBP 1