- Company Overview for MHT (BALHAM) LIMITED (04624306)
- Filing history for MHT (BALHAM) LIMITED (04624306)
- People for MHT (BALHAM) LIMITED (04624306)
- Charges for MHT (BALHAM) LIMITED (04624306)
- Insolvency for MHT (BALHAM) LIMITED (04624306)
- More for MHT (BALHAM) LIMITED (04624306)
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) |
---|---|---|---|
05 May 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Feb 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 13 December 2012 | |
23 Jan 2012 | AD01 | Registered office address changed from the Waterway 54-56 Formosa Street London W9 2JU on 23 January 2012 | |
21 Dec 2011 | 4.20 | Statement of affairs with form 4.19 | |
21 Dec 2011 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2011 | CERTNM |
Company name changed notting hill brasserie LIMITED\certificate issued on 21/10/11
|
|
21 Oct 2011 | CONNOT | Change of name notice | |
20 Oct 2011 | TM02 | Termination of appointment of Andrew Mackenzie as a secretary | |
20 Oct 2011 | TM01 | Termination of appointment of Andrew Mackenzie as a director | |
30 Jun 2011 | AA | Full accounts made up to 30 September 2010 | |
24 Jan 2011 | AR01 |
Annual return made up to 23 December 2010 with full list of shareholders
Statement of capital on 2011-01-24
|
|
24 Jan 2011 | CH03 | Secretary's details changed for Andrew Macgregor Mackenzie on 1 January 2010 | |
23 Jan 2011 | CH01 | Director's details changed for Oliver Etridge on 1 January 2010 | |
09 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2010 | AA | Accounts for a small company made up to 30 September 2009 | |
28 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2010 | AR01 | Annual return made up to 23 December 2009 with full list of shareholders | |
28 Aug 2009 | AA | Accounts for a small company made up to 30 September 2008 | |
06 May 2009 | 288a | Secretary appointed andrew macgregor mackenzie | |
30 Apr 2009 | 288b | Appointment terminated director and secretary mitchell tillman | |
30 Apr 2009 | 288b | Appointment terminated director harold hillman | |
24 Apr 2009 | 288c | Director's change of particulars / andrew mackenzie / 20/04/2009 | |
23 Feb 2009 | 363a | Return made up to 23/12/08; full list of members |