Advanced company searchLink opens in new window

MLL CARDIFF LIMITED

Company number 09246249

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)
08 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 May 2018 LIQ03 Liquidators' statement of receipts and payments to 16 March 2018
18 May 2017 4.68 Liquidators' statement of receipts and payments to 16 March 2017
01 Apr 2016 4.20 Statement of affairs with form 4.19
01 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-17
01 Apr 2016 600 Appointment of a voluntary liquidator
03 Mar 2016 AD01 Registered office address changed from 2 2 Sovereign Quay Havannah Street Cardiff CF10 5SF Wales to 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 3 March 2016
02 Mar 2016 AD01 Registered office address changed from 9 Mermaid Quay Cardiff CF10 5BZ to 2 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 2 March 2016
01 Mar 2016 CERTNM Company name changed mango lily leisure LIMITED\certificate issued on 01/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-29
14 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
14 Oct 2015 CH01 Director's details changed for Mr Michael John Trezise on 20 February 2015
12 Feb 2015 AA01 Current accounting period extended from 31 October 2015 to 31 December 2015
04 Feb 2015 AD01 Registered office address changed from 28 Park View Greyfriars Road Cardiff CF10 3AL United Kingdom to 9 Mermaid Quay Cardiff CF10 5BZ on 4 February 2015
02 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-02
  • GBP 1