- Company Overview for M A INTERNATIONAL GROUP LIMITED (09423477)
- Filing history for M A INTERNATIONAL GROUP LIMITED (09423477)
- People for M A INTERNATIONAL GROUP LIMITED (09423477)
- More for M A INTERNATIONAL GROUP LIMITED (09423477)
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
|
|
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
|
|
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
|