- Company Overview for MEHALL LIMITED (07710166)
- Filing history for MEHALL LIMITED (07710166)
- People for MEHALL LIMITED (07710166)
- More for MEHALL LIMITED (07710166)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Oct 2018 | DS01 | Application to strike the company off the register | |
18 Sep 2018 | AA | Micro company accounts made up to 31 July 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
12 Mar 2018 | AA | Micro company accounts made up to 31 July 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
09 May 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
14 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
10 Oct 2014 | AP01 | Appointment of Mr Jerry Ceaser Maggi as a director on 23 September 2014 | |
10 Oct 2014 | TM02 | Termination of appointment of Jerry Ceaser Maggi as a secretary on 23 September 2014 | |
13 May 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
03 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
12 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
09 Nov 2012 | AD01 | Registered office address changed from Vicarage House 58/60 Kensington Church Street London W8 4DB England on 9 November 2012 | |
08 Nov 2012 | AP03 | Appointment of Mr Jerry Ceaser Maggi as a secretary | |
08 Nov 2012 | TM02 | Termination of appointment of Fiorella Lum as a secretary | |
09 Aug 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
22 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 13 December 2011
|
|
15 Dec 2011 | AP01 | Appointment of Mr Michael Joseph Griffey as a director | |
14 Dec 2011 | AP03 | Appointment of Ms Fiorella Catherine Lum as a secretary |