- Company Overview for MHAG LIMITED (06448540)
- Filing history for MHAG LIMITED (06448540)
- People for MHAG LIMITED (06448540)
- Charges for MHAG LIMITED (06448540)
- Insolvency for MHAG LIMITED (06448540)
- More for MHAG LIMITED (06448540)
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) |
---|---|---|---|
07 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 May 2014 | AD01 | Registered office address changed from 168 King Street Hammersmith London W6 0QU on 29 May 2014 | |
09 May 2014 | 4.20 | Statement of affairs with form 4.19 | |
09 May 2014 | 600 | Appointment of a voluntary liquidator | |
09 May 2014 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
17 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2013 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
19 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2012 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
18 Sep 2012 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders | |
30 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Apr 2010 | AR01 | Annual return made up to 7 December 2009 with full list of shareholders | |
27 Apr 2010 | CH01 | Director's details changed for Ashfak Gaibi on 2 October 2009 | |
27 Apr 2010 | CH01 | Director's details changed for Mukhtar Gaibi on 2 October 2009 | |
12 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2009 | 363a | Return made up to 07/12/08; full list of members |