Advanced company searchLink opens in new window

MONA HAUGLID LIMITED

Company number 09294942

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)
30 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2017 DS01 Application to strike the company off the register
04 Jan 2017 AA Accounts for a dormant company made up to 30 November 2016
07 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
28 Jun 2016 AA Accounts for a dormant company made up to 30 November 2015
28 Jun 2016 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015
08 Dec 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
08 Dec 2015 CH01 Director's details changed for Mona Hauglid on 24 June 2015
08 Dec 2015 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015
23 Jun 2015 AD01 Registered office address changed from Advice Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ER England to Advice Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 23 June 2015
23 Jun 2015 AD01 Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Advice Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 23 June 2015
09 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre, Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH England to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 9 June 2015
04 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-04
  • GBP 100