- Company Overview for MLL CARDIFF LIMITED (09246249)
- Filing history for MLL CARDIFF LIMITED (09246249)
- People for MLL CARDIFF LIMITED (09246249)
- Insolvency for MLL CARDIFF LIMITED (09246249)
- More for MLL CARDIFF LIMITED (09246249)
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
|
|
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
|
|
14 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
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
|