Advanced company searchLink opens in new window

MR ACCESSORIES LIMITED

Company number 07356369

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)
02 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Oct 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Sep 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
11 Aug 2015 TM01 Termination of appointment of Hamza Waqar as a director on 1 August 2015
06 Jul 2015 AP01 Appointment of Mr Hamza Waqar as a director on 15 June 2015
30 May 2015 AA Total exemption small company accounts made up to 31 August 2014
27 Feb 2015 CERTNM Company name changed bywood a-z LIMITED\certificate issued on 27/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-26
07 Nov 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
07 Nov 2014 AD01 Registered office address changed from Justin Plaza 3 No 341 London Road Mitcham Surrey CR4 4BE to Justin Plaza 2 341 London Road Mitcham Surrey CR4 4BE on 7 November 2014
17 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
20 Oct 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-10-20
  • GBP 100
13 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
15 Nov 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
22 May 2012 AA Total exemption small company accounts made up to 31 August 2011
24 Sep 2011 AR01 Annual return made up to 25 August 2011 with full list of shareholders
09 Sep 2010 AP01 Appointment of Mr Salim Mansur Ali Jamani as a director
09 Sep 2010 TM01 Termination of appointment of Salim Mansur Ali Jamani as a director
25 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)