M FANCY GOODS LIMITED

464 London Road, High Wycombe, HP11 1LP, England
StatusACTIVE
Company No.09638216
CategoryPrivate Limited Company
Incorporated15 Jun 2015
Age8 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

M FANCY GOODS LIMITED is an active private limited company with number 09638216. It was incorporated 8 years, 11 months, 1 day ago, on 15 June 2015. The company address is 464 London Road, High Wycombe, HP11 1LP, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 14 May 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2022

Action Date: 03 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-03

Officer name: Tarlok Singh Ahuja

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 May 2022

Action Date: 03 May 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-05-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2022

Action Date: 03 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-03

Psc name: Manmeet Singh

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2022

Action Date: 03 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-03

Officer name: Mr Manmeet Singh

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096382160001

Documents

View document PDF

Notification of a person with significant control statement

Date: 23 Aug 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Aug 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Varanjeet Kaur

Termination date: 2021-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manmeet Singh

Termination date: 2021-08-20

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2021

Action Date: 20 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Manmeet Singh

Cessation date: 2021-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2021

Action Date: 19 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-19

Officer name: Mr Tarlok Singh Ahuja

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Address

Type: AD01

Old address: 10 Wolsey Grove Edgware HA8 0PE England

New address: 464 London Road High Wycombe HP11 1LP

Change date: 2019-12-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2019

Action Date: 12 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-12

Charge number: 096382160003

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-01

Officer name: Mr Manmeet Singh

Documents

View document PDF

Change person secretary company with change date

Date: 08 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Varanjeet Kaur

Change date: 2017-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Address

Type: AD01

Old address: 34 Eastcote Lane Northolt UB5 5RF England

New address: 10 Wolsey Grove Edgware HA8 0PE

Change date: 2017-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Manmeet Singh

Notification date: 2017-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Address

Type: AD01

New address: 34 Eastcote Lane Northolt UB5 5RF

Old address: C/O Edgware Accountants Ltd Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP United Kingdom

Change date: 2017-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-30

Officer name: Mr Manmeet Singh

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Varanjeet Kaur

Change date: 2016-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2016

Action Date: 31 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-31

Charge number: 096382160001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2016

Action Date: 31 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096382160002

Charge creation date: 2016-03-31

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 08 Dec 2015

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 27 Oct 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Oct 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-07-01

Officer name: Mrs Varnjeet Kaur

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-06-15

Officer name: Mrs Varnjeet Kaur

Documents

View document PDF

Incorporation company

Date: 15 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CEBILE ADVISORS LIMITED

4 OLD PARK LANE,LONDON,W1K 1QW

Number:10457285
Status:ACTIVE
Category:Private Limited Company

CPS CLEANING EQUIPMENT LIMITED

1 RISEBOROUGH COURT,GREAT YARMOUTH,NR31 0NT

Number:09408853
Status:ACTIVE
Category:Private Limited Company

FIRST CLASS NURSERY (LANCASHIRE) LIMITED

3 HARDMAN STREET,MANCHESTER,M3 3AT

Number:05794979
Status:LIQUIDATION
Category:Private Limited Company

JF BUSINESS SOLUTIONS LIMITED

13-15 MORNINGSIDE DRIVE,EDINBURGH,EH10 5LZ

Number:SC354260
Status:ACTIVE
Category:Private Limited Company

MD CLEANERS LTD

69 MORTLAKE ROAD,ILFORD,IG1 2SY

Number:11150173
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOUTH MANCHESTER DIAGNOSTICS LIMITED

144A DIALSTONE LANE,STOCKPORT,SK2 6AP

Number:09580503
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