Advanced company searchLink opens in new window

MTR CORPORATION (CYMRU) LIMITED

Company number 08754798

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)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2019 DS01 Application to strike the company off the register
09 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
17 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
13 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
14 Aug 2017 AA Accounts for a dormant company made up to 31 October 2016
24 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
30 Sep 2016 TM01 Termination of appointment of Richard Francis Drake as a director on 30 September 2016
11 Aug 2016 CERTNM Company name changed mtr corporation (tsgn) LIMITED\certificate issued on 11/08/16
  • RES15 ‐ Change company name resolution on 2016-07-29
05 Aug 2016 CONNOT Change of name notice
27 Jul 2016 AP01 Appointment of Mr Michael John Nelson as a director on 27 July 2016
27 Jul 2016 TM01 Termination of appointment of Siu Wa Cheung as a director on 27 July 2016
26 Jul 2016 AP01 Appointment of Gillian Elizabeth Meller as a director on 25 July 2016
26 Jul 2016 AD01 Registered office address changed from Providence House Providence Place Islington London N1 0NT to C/O Blake Morgan Llp One Central Square Cardiff CF10 1FS on 26 July 2016
06 Jan 2016 AA Accounts for a dormant company made up to 31 October 2015
26 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
02 Oct 2015 AP01 Appointment of Mr Siu Wa Cheung as a director on 1 September 2015
02 Oct 2015 TM01 Termination of appointment of Lincoln Kwok Kuen Leong as a director on 1 September 2015
25 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
27 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
12 Jun 2014 AP04 Appointment of Bolt Burdon Secretaries Limited as a secretary
17 Mar 2014 TM02 Termination of appointment of Dentons Secretaries Limited as a secretary
20 Nov 2013 AP01 Appointment of Lincoln Kwok Kuen Leong as a director
20 Nov 2013 AP01 Appointment of Jeremy Paul Warwick Long as a director