Advanced company searchLink opens in new window

MREPS TRUSTEES (NO 7) LIMITED

Company number 04438149

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2017 DS01 Application to strike the company off the register
30 Sep 2016 AA Accounts for a dormant company made up to 31 May 2016
13 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
26 Jun 2015 AA Accounts for a dormant company made up to 31 May 2015
09 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
21 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
19 Jun 2014 AA Accounts for a dormant company made up to 31 May 2014
23 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
20 Jun 2013 TM01 Termination of appointment of Amanda Smith as a director
19 Jun 2013 AA Accounts for a dormant company made up to 31 May 2013
16 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
17 Sep 2012 AA Accounts for a dormant company made up to 31 May 2012
15 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
04 Jan 2012 AA Accounts for a dormant company made up to 31 May 2011
24 May 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
18 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
15 Feb 2011 AD01 Registered office address changed from April Cottage 11 Carbery Avenue Southbourne BH6 3LL on 15 February 2011
19 Jan 2011 AD01 Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 19 January 2011
19 Jan 2011 TM02 Termination of appointment of Matrix-Securities Limited as a secretary
18 May 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
21 Jan 2010 AA Accounts for a dormant company made up to 31 May 2009
01 Dec 2009 CH01 Director's details changed for Amanda Mary Smith on 1 December 2009
29 Oct 2009 CH01 Director's details changed for Diana Janet Gibson on 27 October 2009