- Company Overview for MH2 SERVICES LIMITED (05449523)
- Filing history for MH2 SERVICES LIMITED (05449523)
- People for MH2 SERVICES LIMITED (05449523)
- More for MH2 SERVICES LIMITED (05449523)
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) |
---|---|---|---|
26 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2023 | DS01 | Application to strike the company off the register | |
31 May 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
12 Dec 2022 | AA | Micro company accounts made up to 31 May 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
13 Dec 2021 | AA | Micro company accounts made up to 31 May 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
16 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
16 Jul 2020 | PSC04 | Change of details for Mr Andrew Robert Woodruff as a person with significant control on 16 July 2020 | |
16 Jul 2020 | CH01 | Director's details changed for Mr Andrew Robert Woodruff on 16 July 2020 | |
16 Jul 2020 | AD01 | Registered office address changed from Flat 5 14 Casson Street London E1 5LA England to 36 Kings Grove London SE15 2NB on 16 July 2020 | |
14 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
23 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
18 Jul 2017 | AD01 | Registered office address changed from 19 Victoria Mews Earlsfield London SW18 3PY to Flat 5 14 Casson Street London E1 5LA on 18 July 2017 | |
17 Jul 2017 | PSC01 | Notification of Andrew Robert Woodruff as a person with significant control on 6 April 2016 | |
17 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
16 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
07 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
13 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|