Advanced company searchLink opens in new window

MALI DESIGN LIMITED

Company number 04628121

Filter by category

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)
11 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2021 DS01 Application to strike the company off the register
23 Dec 2020 CS01 Confirmation statement made on 23 December 2020 with no updates
01 Dec 2020 AA Micro company accounts made up to 30 November 2020
17 Nov 2020 AA01 Current accounting period shortened from 31 March 2021 to 30 November 2020
22 May 2020 AA Micro company accounts made up to 31 March 2020
23 Dec 2019 CS01 Confirmation statement made on 23 December 2019 with no updates
18 Jun 2019 AA Micro company accounts made up to 31 March 2019
07 Jun 2019 AD01 Registered office address changed from 9 Limes Road Beckenham Kent BR3 6NS to 34B Crockerton Road London SW17 7HG on 7 June 2019
04 Jan 2019 CS01 Confirmation statement made on 23 December 2018 with no updates
24 Jul 2018 AA Micro company accounts made up to 31 March 2018
23 Dec 2017 CS01 Confirmation statement made on 23 December 2017 with no updates
25 Jul 2017 AA Micro company accounts made up to 31 March 2017
23 Dec 2016 CS01 Confirmation statement made on 23 December 2016 with updates
02 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
05 May 2016 TM02 Termination of appointment of Ekas Secretaries Ltd Ekas Secretaries Ltd as a secretary on 31 January 2016
04 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
08 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Dec 2014 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
03 Oct 2014 CC04 Statement of company's objects
03 Oct 2014 SH10 Particulars of variation of rights attached to shares
03 Oct 2014 SH01 Statement of capital following an allotment of shares on 18 September 2014
  • GBP 100
03 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Sep 2014 AP03 Appointment of Mrs Helen Margaret Cameron-Lee as a secretary on 1 September 2014