Advanced company searchLink opens in new window

MAH2 LIMITED

Company number 10278331

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-21
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-09
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
  • GBP 120
03 Mar 2017 AA01 Current accounting period extended from 31 July 2017 to 31 December 2017
14 Jul 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-07-14
  • GBP 100