- Company Overview for M&L DEVELOPMENTS LIMITED (10437682)
- Filing history for M&L DEVELOPMENTS LIMITED (10437682)
- People for M&L DEVELOPMENTS LIMITED (10437682)
- More for M&L DEVELOPMENTS LIMITED (10437682)
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) |
---|---|---|---|
31 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2019 | DS01 | Application to strike the company off the register | |
16 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
18 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with updates | |
26 Oct 2017 | PSC01 | Notification of Christopher Paul Lello as a person with significant control on 20 October 2016 | |
26 Oct 2017 | PSC01 | Notification of Nicola Lello as a person with significant control on 20 October 2016 | |
26 Oct 2017 | PSC01 | Notification of Paul Mitchell as a person with significant control on 20 October 2016 | |
26 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 26 October 2017 | |
26 Oct 2017 | PSC01 | Notification of Neil Mitchell as a person with significant control on 20 October 2016 | |
26 Oct 2017 | PSC01 | Notification of Rebecca Mitchell as a person with significant control on 20 October 2016 | |
09 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 16 December 2016
|
|
06 Mar 2017 | SH02 | Consolidation of shares on 16 December 2016 | |
20 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-20
|