Advanced company searchLink opens in new window

MEHALL LIMITED

Company number 07710166

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)
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 9,998
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