- Company Overview for MHM TRADE LTD (08828827)
- Filing history for MHM TRADE LTD (08828827)
- People for MHM TRADE LTD (08828827)
- More for MHM TRADE LTD (08828827)
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 |