- Company Overview for MALIKA WHITECITY LIMITED (06608100)
- Filing history for MALIKA WHITECITY LIMITED (06608100)
- People for MALIKA WHITECITY LIMITED (06608100)
- Charges for MALIKA WHITECITY LIMITED (06608100)
- Insolvency for MALIKA WHITECITY LIMITED (06608100)
- More for MALIKA WHITECITY LIMITED (06608100)
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) |
---|---|---|---|
23 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Feb 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Nov 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
16 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 12 September 2023 | |
03 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
08 Jun 2023 | AD01 | Registered office address changed from C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA to C/O Hudson Weird Limited 58 Leman Street London E1 8EU on 8 June 2023 | |
08 Feb 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
08 Feb 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
08 Feb 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
13 Dec 2022 | AD01 | Registered office address changed from C/O Re10, Level 1, Devonshire House One Mayfair Place London W1J 8AJ to C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA on 13 December 2022 | |
14 Oct 2022 | LIQ02 | Statement of affairs | |
11 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2022 | AD01 | Registered office address changed from 32 Mount Road Hendon London NW4 3PU England to C/O Re10, Level 1, Devonshire House One Mayfair Place London W1J 8AJ on 30 September 2022 | |
30 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
10 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
25 May 2018 | AD01 | Registered office address changed from 87 Bertram Road Hendon London NW4 3PR to 32 Mount Road Hendon London NW4 3PU on 25 May 2018 | |
07 Feb 2018 | PSC01 | Notification of Harilal Patel as a person with significant control on 1 July 2016 |