Advanced company searchLink opens in new window

M A INTERNATIONAL GROUP LIMITED

Company number 09423477

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2020 PSC07 Cessation of Mohit Ashok Mirpuri as a person with significant control on 26 July 2019
05 Apr 2020 TM01 Termination of appointment of Mohit Ashok Mirpuri as a director on 26 August 2019
05 Apr 2020 AP01 Appointment of Mr Lee Fallows as a director on 26 July 2019
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2019 TM02 Termination of appointment of Shellini Mirpuri as a secretary on 12 September 2019
13 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 28 February 2018
16 Aug 2018 AD01 Registered office address changed from 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN England to International House 24 Holburn Viaduct London EC1A 2BN on 16 August 2018
23 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
04 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
26 Oct 2017 AD01 Registered office address changed from 2nd Floor 54-58 High Street Edgware Middlesex HA8 7EJ United Kingdom to 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN on 26 October 2017
17 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
10 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
10 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
30 Sep 2015 TM01 Termination of appointment of Barbara Kahan as a director on 5 February 2015
17 Feb 2015 SH01 Statement of capital following an allotment of shares on 6 February 2015
  • GBP 1,000
17 Feb 2015 AP03 Appointment of Miss Shellini Mirpuri as a secretary on 5 February 2015
17 Feb 2015 AP01 Appointment of Mr Mohit Ashok Mirpuri as a director on 5 February 2015
05 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-05
  • GBP 1