- Company Overview for MALICA HOLDINGS LTD (08768746)
- Filing history for MALICA HOLDINGS LTD (08768746)
- People for MALICA HOLDINGS LTD (08768746)
- Charges for MALICA HOLDINGS LTD (08768746)
- More for MALICA HOLDINGS LTD (08768746)
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) |
---|---|---|---|
01 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Feb 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2019 | TM01 | Termination of appointment of Lindsay Mark Hackett as a director on 21 October 2019 | |
19 Sep 2019 | AA | Micro company accounts made up to 30 April 2019 | |
26 Oct 2018 | CH01 | Director's details changed for Mr Lindsay Mark Hackett on 26 October 2018 | |
26 Oct 2018 | AD01 | Registered office address changed from Park House Greenhill Crescent Watford WD18 8PH to 27 Old Gloucester Street London WC1N 3AX on 26 October 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
19 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
11 Sep 2018 | TM02 | Termination of appointment of Lindsay Hackett as a secretary on 10 September 2018 | |
11 Sep 2018 | PSC04 | Change of details for Mr Lindsay Mark Hackett as a person with significant control on 10 September 2018 | |
27 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2018 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
16 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2017 | AA | Micro company accounts made up to 30 April 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
22 Jul 2016 | AA | Micro company accounts made up to 30 April 2016 | |
18 Nov 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
18 Nov 2015 | AD01 | Registered office address changed from Three Acre Farm Harefield Road Rickmansworth Hertfordshire WD3 1PR to Park House Greenhill Crescent Watford WD18 8PH on 18 November 2015 | |
05 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
03 Aug 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 30 April 2015 | |
23 Oct 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
23 Oct 2014 | CH01 | Director's details changed for Mr Lindsay Mark Hackett on 23 October 2014 | |
23 Oct 2014 | AD01 | Registered office address changed from Three Acre Farm Harefield Road Rickmansworth Hertfordshire WD3 1PR England to Three Acre Farm Harefield Road Rickmansworth Hertfordshire WD3 1PR on 23 October 2014 | |
23 Oct 2014 | AD01 | Registered office address changed from Three Acre Farm Harefield Road Rickmansworth Hertfordshire WD2 1PR to Three Acre Farm Harefield Road Rickmansworth Hertfordshire WD3 1PR on 23 October 2014 |