Advanced company searchLink opens in new window

MXF PROPERTIES OM GROUP LIMITED

Company number 07039742

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 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2022 DS01 Application to strike the company off the register
29 Apr 2022 CH01 Director's details changed for Mr David Leslie Jack Bateman on 1 April 2022
28 Apr 2022 PSC05 Change of details for a person with significant control
27 Apr 2022 AD01 Registered office address changed from 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF England to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on 27 April 2022
04 Apr 2022 AP01 Appointment of Mr David Leslie Jack Bateman as a director on 31 March 2022
15 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with updates
06 Nov 2021 MA Memorandum and Articles of Association
02 Nov 2021 SH19 Statement of capital on 2 November 2021
  • GBP 1.00
02 Nov 2021 SH20 Statement by Directors
02 Nov 2021 CAP-SS Solvency Statement dated 22/10/21
02 Nov 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2021 AA Full accounts made up to 31 December 2020
11 Jan 2021 AP03 Appointment of Mr Paul Simon Kent Wright as a secretary on 4 January 2021
11 Jan 2021 TM02 Termination of appointment of Nexus Management Services Limited as a secretary on 4 January 2021
15 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with no updates
04 Nov 2020 AA Full accounts made up to 31 December 2019
17 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with updates
24 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Change of company name 06/06/2019
20 Jun 2019 SH08 Change of share class name or designation
07 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-06
10 May 2019 AA Full accounts made up to 30 September 2018
21 Mar 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
20 Mar 2019 AP04 Appointment of Nexus Management Services Limited as a secretary on 14 March 2019