- Company Overview for MAURITZFONTEIN STUD (UK) LIMITED (05281470)
- Filing history for MAURITZFONTEIN STUD (UK) LIMITED (05281470)
- People for MAURITZFONTEIN STUD (UK) LIMITED (05281470)
- More for MAURITZFONTEIN STUD (UK) LIMITED (05281470)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Apr 2018 | DS01 | Application to strike the company off the register | |
07 Dec 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
04 Apr 2017 | AP01 | Appointment of Mr Stuart Clive Morley as a director on 31 March 2017 | |
04 Apr 2017 | AP01 | Appointment of Mrs Katherine Emily Warren as a director on 31 March 2017 | |
03 Apr 2017 | AD01 | Registered office address changed from 1 Charterhouse Street London EC1N 6SA to Third Floor Welbeck Works 33 Welbeck Street London W1G 8LX on 3 April 2017 | |
24 Nov 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Mar 2016 | CH01 | Director's details changed for Mr Alec George Berber on 11 March 2016 | |
08 Dec 2015 | CH03 | Secretary's details changed for Mrs Emma Callister on 2 December 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
14 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
05 Oct 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 November 2014 | |
28 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 5 January 2015
|
|
19 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 5 January 2015
|
|
28 Nov 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
04 Jun 2014 | AA | Micro company accounts made up to 31 December 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
28 Nov 2013 | CH01 | Director's details changed for Mr Richard Michael Dewes on 1 December 2010 | |
19 Sep 2013 | AP03 | Appointment of Mrs Emma Callister as a secretary | |
19 Sep 2013 | TM02 | Termination of appointment of Linda Hill as a secretary | |
16 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders |