Advanced company searchLink opens in new window

ML 2022 LTD

Company number 08522724

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-09
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-11
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