- Company Overview for ML 2022 LTD (08522724)
- Filing history for ML 2022 LTD (08522724)
- People for ML 2022 LTD (08522724)
- Charges for ML 2022 LTD (08522724)
- Insolvency for ML 2022 LTD (08522724)
- More for ML 2022 LTD (08522724)
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) |
---|---|---|---|
29 Jul 2024 | AD01 | Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 29 July 2024 | |
13 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 8 December 2023 | |
31 May 2023 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2022 | AD01 | Registered office address changed from Unit 73 Basepoint Enterprise Centre Terminus Road Chichester PO19 8FY England to 30 Old Bailey London EC4M 7AU on 22 December 2022 | |
22 Dec 2022 | LIQ02 | Statement of affairs | |
22 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
11 Nov 2022 | CERTNM |
Company name changed modish living LTD\certificate issued on 11/11/22
|
|
28 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Jul 2022 | AD01 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to Unit 73 Basepoint Enterprise Centre Terminus Road Chichester PO19 8FY on 28 July 2022 | |
16 Dec 2021 | MR04 | Satisfaction of charge 085227240001 in full | |
02 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with updates | |
08 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Sep 2021 | AD01 | Registered office address changed from Modish Living Ltd Hove Business Centre, the Studio Unit 6 Fonthill Road Hove BN3 6HA to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 20 September 2021 | |
20 Sep 2021 | AD01 | Registered office address changed from Hove Business Centre the Studio Unit 6 Fonthill Road Hove BN3 6HA England to Modish Living Ltd Hove Business Centre, the Studio Unit 6 Fonthill Road Hove BN3 6HA on 20 September 2021 | |
20 Sep 2021 | AD01 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom to Hove Business Centre the Studio Unit 6 Fonthill Road Hove BN3 6HA on 20 September 2021 | |
06 Aug 2021 | MR01 | Registration of charge 085227240001, created on 3 August 2021 | |
05 Aug 2021 | PSC02 | Notification of Apav 212 Limited as a person with significant control on 3 August 2021 | |
05 Aug 2021 | AP01 | Appointment of Mrs Joanne Mary Sargent as a director on 3 August 2021 | |
05 Aug 2021 | PSC07 | Cessation of Hellen Barlow as a person with significant control on 3 August 2021 | |
05 Aug 2021 | TM01 | Termination of appointment of Chris Barlow as a director on 3 August 2021 | |
05 Aug 2021 | TM01 | Termination of appointment of Hellen Barlow as a director on 3 August 2021 | |
05 Aug 2021 | PSC07 | Cessation of Christopher John Barlow as a person with significant control on 3 August 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
17 Feb 2021 | AD01 | Registered office address changed from Flat 1 9 Selborne Road Hove East Sussex BN3 3AJ to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 17 February 2021 | |
27 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 |