- Company Overview for MARSTON HL LIMITED (05601310)
- Filing history for MARSTON HL LIMITED (05601310)
- People for MARSTON HL LIMITED (05601310)
- Charges for MARSTON HL LIMITED (05601310)
- Insolvency for MARSTON HL LIMITED (05601310)
- More for MARSTON HL LIMITED (05601310)
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) |
---|---|---|---|
30 Apr 2024 | AD01 | Registered office address changed from 4th Floor Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 30 April 2024 | |
28 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2023 | |
01 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2022 | |
09 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2021 | |
03 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2020 | |
23 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2019 | |
29 Nov 2018 | MR04 | Satisfaction of charge 056013100010 in full | |
19 Oct 2018 | AD01 | Registered office address changed from Wellington House Cliffe Park Bruntcliffe Road Morley Leeds West Yorkshire LS27 0RY to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 19 October 2018 | |
11 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
11 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2018 | LIQ01 | Declaration of solvency | |
05 Jun 2018 | PSC02 | Notification of Delta Tbha Holdings Limited as a person with significant control on 19 December 2017 | |
05 Jun 2018 | PSC07 | Cessation of Mh Freeholds Limited as a person with significant control on 19 December 2017 | |
05 Jun 2018 | PSC07 | Cessation of Devonshire Point Investment S.A.R.L as a person with significant control on 19 December 2017 | |
29 May 2018 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 056013100010 | |
08 May 2018 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2018 | MR04 | Satisfaction of charge 056013100009 in full | |
20 Dec 2017 | SH19 |
Statement of capital on 20 December 2017
|
|
19 Dec 2017 | SH20 | Statement by Directors | |
19 Dec 2017 | CAP-SS | Solvency Statement dated 19/12/17 | |
19 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
05 Oct 2017 | MR01 | Registration of charge 056013100010, created on 27 September 2017 | |
05 Oct 2017 | MR04 | Satisfaction of charge 056013100008 in full | |
03 Oct 2017 | AP01 | Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 |