Advanced company searchLink opens in new window

MALIKA WHITECITY LIMITED

Company number 06608100

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-13
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