Advanced company searchLink opens in new window

MHM TRADE LTD

Company number 08828827

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)
09 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2023 DS01 Application to strike the company off the register
30 Jan 2023 AA Total exemption full accounts made up to 31 December 2022
29 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
14 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
17 Nov 2021 TM01 Termination of appointment of Marek Halon as a director on 17 November 2021
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
26 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with updates
21 Sep 2020 AP01 Appointment of Mr Marek Halon as a director on 10 September 2020
17 Sep 2020 PSC01 Notification of Odyseusz Karalis as a person with significant control on 10 September 2020
17 Sep 2020 PSC07 Cessation of Marek Halon as a person with significant control on 10 September 2020
17 Sep 2020 AP01 Appointment of Mr Odyseusz Karalis as a director on 10 September 2020
17 Sep 2020 TM01 Termination of appointment of Marek Halon as a director on 10 September 2020
10 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
27 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
05 Sep 2019 AD01 Registered office address changed from Crown House /Golden-Max Ltd/ 27 Old Gloucester Street London WC1N 3AX England to 137 County Road Walton Liverpool L4 3QF on 5 September 2019
11 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with updates
18 Mar 2019 AD01 Registered office address changed from PO Box E10 5NP 2a Ruckholt Road the Legacy Business Centre, Office 228 London E10 5NP United Kingdom to Crown House /Golden-Max Ltd/ 27 Old Gloucester Street London WC1N 3AX on 18 March 2019
04 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
21 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
25 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
11 May 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to PO Box E10 5NP 2a Ruckholt Road the Legacy Business Centre, Office 228 London E10 5NP on 11 May 2017