Advanced company searchLink opens in new window

MHL GROUP LIMITED

Company number 08023250

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)
13 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Nov 2020 AD01 Registered office address changed from Arkin & Co Maple House High Street Potters Bar Hertfordshire EN6 5BS to Alpha House 176a High Street Barnet EN5 5SZ on 18 November 2020
12 Dec 2019 AD01 Registered office address changed from 5 Chigwell Road London E18 1LR to Arkin & Co Maple House High Street Potters Bar Hertfordshire EN6 5BS on 12 December 2019
11 Dec 2019 LIQ02 Statement of affairs
11 Dec 2019 600 Appointment of a voluntary liquidator
11 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-04
16 Oct 2019 CH01 Director's details changed for Mr Mark Lovett on 16 October 2019
16 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
05 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
24 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with updates
05 Apr 2017 SH01 Statement of capital following an allotment of shares on 3 April 2017
  • GBP 5
04 Apr 2017 SH01 Statement of capital following an allotment of shares on 3 April 2017
  • GBP 5
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
25 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
31 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
08 Jul 2015 AA Accounts for a dormant company made up to 30 April 2015
29 Jun 2015 AR01 Annual return made up to 10 April 2015
Statement of capital on 2015-06-29
  • GBP 1
30 Apr 2015 CERTNM Company name changed mscl group LTD\certificate issued on 30/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-29
23 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
24 Jun 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
05 Feb 2014 AA Accounts for a dormant company made up to 30 April 2013
21 Jun 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders