Advanced company searchLink opens in new window

MALICA HOLDINGS LTD

Company number 08768746

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)
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
  • GBP 1
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
  • GBP 1
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