Advanced company searchLink opens in new window

MH OFFICE SOLUTIONS LIMITED

Company number 07139599

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)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Apr 2017 SOAS(A) Voluntary strike-off action has been suspended
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2017 DS01 Application to strike the company off the register
27 Apr 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
27 Apr 2016 AD01 Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Larchmont School Road Little Maplestead Halstead Essex CO9 2RY on 27 April 2016
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 January 2015
27 May 2015 CERTNM Company name changed ample retailers LIMITED\certificate issued on 27/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-26
26 May 2015 SH01 Statement of capital following an allotment of shares on 6 April 2014
  • GBP 100
26 May 2015 TM01 Termination of appointment of Denis Christopher Carter Lunn as a director on 6 April 2014
26 May 2015 AP01 Appointment of Ms Mia Ward Hindle as a director on 6 April 2014
29 Jan 2015 AR01 Annual return made up to 28 January 2015
Statement of capital on 2015-01-29
  • GBP 1

Statement of capital on 2015-06-10
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 10/06/2015
05 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
10 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
30 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
12 Apr 2013 AR01 Annual return made up to 28 January 2013
04 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
09 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
29 May 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2011 TM02 Termination of appointment of Astrid Forster as a secretary
14 Dec 2011 AP01 Appointment of Mr Denis Christopher Carter Lunn as a director
14 Dec 2011 TM01 Termination of appointment of Elizabeth Logan as a director