- Company Overview for MARK HALL CONSTRUCTIONS LTD (10027091)
- Filing history for MARK HALL CONSTRUCTIONS LTD (10027091)
- People for MARK HALL CONSTRUCTIONS LTD (10027091)
- Insolvency for MARK HALL CONSTRUCTIONS LTD (10027091)
- More for MARK HALL CONSTRUCTIONS LTD (10027091)
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) |
---|---|---|---|
25 Jul 2020 | TM01 | Termination of appointment of Jahangir Alom as a director on 10 July 2019 | |
25 Jul 2020 | AD01 | Registered office address changed from 5 Ocean Street London E1 4th England to 171 Kingsway Darlington DL1 3ER on 25 July 2020 | |
25 Jul 2020 | PSC01 | Notification of Salima Aysha Miah as a person with significant control on 10 July 2019 | |
25 Jul 2020 | PSC09 | Withdrawal of a person with significant control statement on 25 July 2020 | |
23 May 2020 | CS01 | Confirmation statement made on 24 February 2020 with updates | |
23 May 2020 | AP01 | Appointment of Mr Jahangir Alom as a director on 13 June 2019 | |
23 May 2020 | TM01 | Termination of appointment of Kamran Khan as a director on 13 June 2019 | |
23 May 2020 | AD01 | Registered office address changed from 52 Burns Avenue Chadwell Heath Romford RM6 4DN England to 5 Ocean Street London E1 4th on 23 May 2020 | |
19 Dec 2019 | AA | Micro company accounts made up to 28 February 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
29 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
02 Jun 2018 | AP01 | Appointment of Mr Kamran Khan as a director on 18 April 2018 | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2018 | CS01 | Confirmation statement made on 24 February 2018 with updates | |
07 Apr 2018 | TM01 | Termination of appointment of Vighnesh Rajendran as a director on 1 February 2017 | |
07 Apr 2018 | AD01 | Registered office address changed from 13 Chilworth Place Barking IG11 0FL England to 52 Burns Avenue Chadwell Heath Romford RM6 4DN on 7 April 2018 | |
23 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
02 Feb 2017 | AD01 | Registered office address changed from 67 Pittmans Field Harlow Essex CM20 3LG United Kingdom to 13 Chilworth Place Barking IG11 0FL on 2 February 2017 | |
25 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-25
|