Advanced company searchLink opens in new window

MXF PROPERTIES OTLEY LIMITED

Company number 09967301

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)
22 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2020 DS01 Application to strike the company off the register
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
25 Jul 2019 MR04 Satisfaction of charge 099673010002 in full
25 Jul 2019 MR04 Satisfaction of charge 099673010001 in full
24 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 06/06/2019
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
20 Mar 2019 AP01 Appointment of Mr Paul Simon Kent Wright as a director on 14 March 2019
20 Mar 2019 AP01 Appointment of Mr Harry Abraham Hyman as a director on 14 March 2019
20 Mar 2019 AP01 Appointment of Mr Richard Howell as a director on 14 March 2019
20 Mar 2019 TM01 Termination of appointment of Mark Andrew Woodall as a director on 14 March 2019
20 Mar 2019 TM01 Termination of appointment of Iag Limited as a director on 14 March 2019
20 Mar 2019 TM02 Termination of appointment of International Administration Group (Guernsey) Limited as a secretary on 14 March 2019
20 Mar 2019 AD01 Registered office address changed from 6th Floor, 33 Holborn London EC1N 2HT England to 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF on 20 March 2019
28 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
27 Jun 2018 AP04 Appointment of International Administration Group (Guernsey) Limited as a secretary on 8 June 2018
  • ANNOTATION Clarification The document is a duplicate of the AP04 registered on 21/06/2018 for International Administration Group (Guernsey) LIMITED.
27 Jun 2018 TM01 Termination of appointment of Rachel Beverley-Stevenson as a director on 8 June 2018
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 21/06/2018 for Rachel Beverley-Stevenson.
27 Jun 2018 TM01 Termination of appointment of Mark Andrew Woodall as a director on 8 June 2018
25 Jun 2018 AA01 Current accounting period extended from 31 March 2018 to 30 September 2018
25 Jun 2018 PSC02 Notification of Medicx Properties Om Ltd as a person with significant control on 6 April 2016
25 Jun 2018 PSC07 Cessation of Rachel Beverley-Stevenson as a person with significant control on 8 June 2018