M20 PROPERTIES LIMITED

96 Elm Drive, Harrow, HA2 7BY, England
StatusDISSOLVED
Company No.06008344
CategoryPrivate Limited Company
Incorporated23 Nov 2006
Age17 years, 6 months
JurisdictionEngland Wales
Dissolution04 Jul 2023
Years10 months, 19 days

SUMMARY

M20 PROPERTIES LIMITED is an dissolved private limited company with number 06008344. It was incorporated 17 years, 6 months ago, on 23 November 2006 and it was dissolved 10 months, 19 days ago, on 04 July 2023. The company address is 96 Elm Drive, Harrow, HA2 7BY, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Gazette notice compulsory

Date: 14 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-18

Old address: Suite 103 First Floor 46 Station Road North Harrow Middlesex HA2 7SE England

New address: 96 Elm Drive Harrow HA2 7BY

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Address

Type: AD01

New address: Suite 103 First Floor 46 Station Road North Harrow Middlesex HA2 7SE

Old address: 46 Suite 103 First Floor Station Road North Harrow Middlesex HA2 7SE England

Change date: 2018-09-19

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Address

Type: AD01

New address: 46 Suite 103 First Floor Station Road North Harrow Middlesex HA2 7SE

Old address: 9 School Road Sale Cheshire M33 7XY England

Change date: 2017-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Address

Type: AD01

Old address: Suite G-4 Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH

New address: 9 School Road Sale Cheshire M33 7XY

Change date: 2016-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 23 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2015

Action Date: 23 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 23 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 23 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-23

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2012

Action Date: 28 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-28

Old address: C/O Pgk Associates Suite G-4 Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH England

Documents

View document PDF

Termination director company with name

Date: 17 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Geary

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2011

Action Date: 23 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2011

Action Date: 03 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-03

Old address: Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2010

Action Date: 23 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2010

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Catherine Douglas

Change date: 2009-11-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2009

Action Date: 23 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-23

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jitesh Gokani

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Catherine Douglas

Change date: 2009-10-02

Documents

View document PDF

Change person secretary company with change date

Date: 14 Dec 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Jitesh Gokani

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dominic Barlow

Change date: 2009-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 22/01/2009 from c/O. Hare wilson associates redmead house, uxbridge road, hillingdon heath, uxbridge middlesex UB10 0LT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 23/11/06--------- £ si 3@1=3 £ ic 1/4

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/07 to 31/03/08

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 23 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST & 5TH LIMITED

107 ABBOTTS ROAD,MITCHAM,CR4 1JY

Number:07349450
Status:ACTIVE
Category:Private Limited Company

A D DIETETICS LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10181246
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DHB PROGRAMMING CONSULTANCY LTD

THE GALLERY,LONDON,SE22 9EE

Number:07963762
Status:ACTIVE
Category:Private Limited Company

DOORS ETC LTD

7 DONEGALL SQUARE WEST,BELFAST,BT1 6JH

Number:NI036765
Status:LIQUIDATION
Category:Private Limited Company

J CROME LIMITED

DANE JOHN WORKS,CANTERBURY,CT1 3PP

Number:10097519
Status:ACTIVE
Category:Private Limited Company

REGAL HOMES MANAGEMENT LTD

4 - 5,LONDON,NW6 3QH

Number:05951041
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source