- Company Overview for MHSUPERSTAR LIMITED (10147659)
- Filing history for MHSUPERSTAR LIMITED (10147659)
- People for MHSUPERSTAR LIMITED (10147659)
- Insolvency for MHSUPERSTAR LIMITED (10147659)
- More for MHSUPERSTAR LIMITED (10147659)
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
|
|
26 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-26
|