Advanced company searchLink opens in new window

MHSUPERSTAR LIMITED

Company number 10147659

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)
26 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
26 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 May 2023 LIQ03 Liquidators' statement of receipts and payments to 8 March 2023
21 Dec 2022 AD01 Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 21 December 2022
01 Jul 2022 AD01 Registered office address changed from Benedict Mackenzie 93 Tabernacle Street London EC2A 4BA to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 1 July 2022
28 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 8 March 2022
17 May 2021 LIQ03 Liquidators' statement of receipts and payments to 8 March 2021
06 May 2020 LIQ03 Liquidators' statement of receipts and payments to 8 March 2020
05 May 2020 LIQ10 Removal of liquidator by court order
04 May 2020 600 Appointment of a voluntary liquidator
11 Sep 2019 AD01 Registered office address changed from C/O Wilder Coe Ltd Oxford House Campus 6 Caxton Way Stevenage SG1 2XD to Benedict Mackenzie 93 Tabernacle Street London EC2A 4BA on 11 September 2019
14 May 2019 LIQ03 Liquidators' statement of receipts and payments to 8 March 2019
21 May 2018 LIQ03 Liquidators' statement of receipts and payments to 8 March 2018
28 Dec 2017 LIQ10 Removal of liquidator by court order
27 Mar 2017 AD01 Registered office address changed from C/O Superstar 17 Lisle Street London WC2H 7BE United Kingdom to C/O Wilder Coe Ltd Oxford House Campus 6 Caxton Way Stevenage SG1 2XD on 27 March 2017
22 Mar 2017 4.20 Statement of affairs with form 4.19
22 Mar 2017 600 Appointment of a voluntary liquidator
22 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-09
26 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-04-26
  • GBP 100