- Company Overview for MAH2 LIMITED (10278331)
- Filing history for MAH2 LIMITED (10278331)
- People for MAH2 LIMITED (10278331)
- Insolvency for MAH2 LIMITED (10278331)
- More for MAH2 LIMITED (10278331)
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) |
---|---|---|---|
06 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 January 2024 | |
25 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 January 2023 | |
01 Feb 2022 | LIQ02 | Statement of affairs | |
01 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
01 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2022 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 1 February 2022 | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2021 | CS01 | Confirmation statement made on 13 July 2021 with updates | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2020 | CS01 | Confirmation statement made on 13 July 2020 with updates | |
18 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with updates | |
15 Jul 2019 | PSC04 | Change of details for Mr Matthew William Jeans as a person with significant control on 13 July 2019 | |
06 Jan 2019 | AD01 | Registered office address changed from 213 Watling Street Grendon Atherstone CV9 2PJ England to 20-22 Wenlock Road London N1 7GU on 6 January 2019 | |
11 Dec 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 213 Watling Street Grendon Atherstone CV9 2PJ on 11 December 2018 | |
12 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2018 | AP01 | Appointment of Mrs Alison Jane Jeans as a director on 10 November 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with updates | |
03 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 13 July 2017 with updates | |
03 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 3 March 2017
|
|
03 Mar 2017 | AA01 | Current accounting period extended from 31 July 2017 to 31 December 2017 | |
14 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-14
|