M & R IMPORT & EXPORTERS LTD
Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | |
01/09/251 September 2025 New | |
01/09/251 September 2025 New | Registered office address changed to PO Box 4385, 12218738 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-01 |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
06/06/256 June 2025 | Appointment of Mr Ali Kurban as a director on 2024-09-16 |
06/06/256 June 2025 | Notification of Ali Kurban as a person with significant control on 2024-09-16 |
23/04/2523 April 2025 | |
23/04/2523 April 2025 | |
29/03/2529 March 2025 | Confirmation statement made on 2025-03-29 with updates |
29/03/2529 March 2025 | Cessation of Christopher East as a person with significant control on 2025-03-28 |
29/03/2529 March 2025 | Registered office address changed from 262 High Road Harrow HA3 7BB United Kingdom to Unit 3 Valor Park Kingsbridge Road Barking IG11 0BD on 2025-03-29 |
18/12/2418 December 2024 | Confirmation statement made on 2024-09-19 with no updates |
30/09/2430 September 2024 | Full accounts made up to 2023-09-30 |
25/09/2425 September 2024 | Confirmation statement made on 2023-09-19 with no updates |
02/09/242 September 2024 | Confirmation statement made on 2022-09-19 with no updates |
31/08/2431 August 2024 | Compulsory strike-off action has been discontinued |
30/08/2430 August 2024 | Confirmation statement made on 2021-09-19 with updates |
29/08/2429 August 2024 | Total exemption full accounts made up to 2021-09-30 |
28/08/2428 August 2024 | Total exemption full accounts made up to 2020-09-30 |
10/07/2410 July 2024 | Certificate of change of name |
26/07/2326 July 2023 | Certificate of change of name |
25/07/2325 July 2023 | Termination of appointment of Thomas George Carroll as a director on 2021-09-01 |
25/07/2325 July 2023 | Registered office address changed from 29 Mount Park Road London W5 2RS United Kingdom to 262 High Road Harrow HA3 7BB on 2023-07-25 |
25/07/2325 July 2023 | Appointment of Ms Glenda Joyce Weaver as a director on 2021-09-01 |
25/07/2325 July 2023 | Withdrawal of the directors' register information from the public register |
25/07/2325 July 2023 | Directors' register information at 2023-07-25 on withdrawal from the public register |
25/07/2325 July 2023 | Withdrawal of the persons' with significant control register information from the public register |
25/07/2325 July 2023 | Persons' with significant control register information at 2023-07-25 on withdrawal from the public register |
25/07/2325 July 2023 | Termination of appointment of Christopher East as a director on 2021-09-01 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
17/08/2117 August 2021 | First Gazette notice for compulsory strike-off |
09/10/209 October 2020 | Registered office address changed from , Studio 210 134-146 Curtain Road, London, EC2A 3AR, England to Unit 3 Valor Park Kingsbridge Road Barking IG11 0BD on 2020-10-09 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
20/09/1920 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company