Advanced company searchLink opens in new window

MRL GLOBAL LTD

Company number 08632801

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)
22 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2021 DS01 Application to strike the company off the register
30 Sep 2021 AA Total exemption full accounts made up to 31 July 2021
12 Jul 2021 AA01 Current accounting period shortened from 31 August 2021 to 31 July 2021
23 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
27 Feb 2021 AA Total exemption full accounts made up to 31 August 2020
27 May 2020 AA Total exemption full accounts made up to 31 August 2019
23 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
25 Oct 2019 CH01 Director's details changed for Mr Michail Dusan Chopra on 24 October 2019
25 Oct 2019 PSC04 Change of details for Mr Michail Dusan Chopra as a person with significant control on 24 October 2019
24 Oct 2019 AD01 Registered office address changed from 5 the Monument 45-47 the Monument Hill, Weybridge Surrey KT13 8RN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 24 October 2019
15 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
08 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
08 Mar 2019 SH01 Statement of capital following an allotment of shares on 20 March 2018
  • GBP 100
08 Mar 2019 PSC01 Notification of Rosalba Chopra as a person with significant control on 20 March 2018
08 Mar 2019 PSC04 Change of details for Mr Michail Dusan Chopra as a person with significant control on 20 March 2018
14 Feb 2019 SH08 Change of share class name or designation
21 May 2018 AA Total exemption full accounts made up to 31 August 2017
20 Apr 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
15 Dec 2017 CH01 Director's details changed for Mr Michail Dusan Chopra on 12 December 2017
15 Dec 2017 PSC04 Change of details for Mr Michail Dusan Chopra as a person with significant control on 12 December 2017
16 Oct 2017 PSC04 Change of details for Mr Michail Dusan Chopra as a person with significant control on 15 October 2017
16 Oct 2017 CH01 Director's details changed for Mr Michail Dusan Chopra on 15 October 2017