Advanced company searchLink opens in new window

MAURITZFONTEIN STUD (UK) LIMITED

Company number 05281470

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)
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
  • GBP 11
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
  • GBP 10
19 Jan 2015 SH01 Statement of capital following an allotment of shares on 5 January 2015
  • GBP 10
28 Nov 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 05/10/2015
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
  • GBP 10
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