Advanced company searchLink opens in new window

MACHOLD LIMITED

Company number 10487746

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)
18 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2021 CS01 Confirmation statement made on 9 August 2020 with no updates
12 Oct 2020 AA Accounts for a dormant company made up to 30 November 2019
07 Sep 2020 PSC07 Cessation of Matt Butterfield as a person with significant control on 8 June 2019
18 Sep 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
19 Jun 2019 AA Accounts for a dormant company made up to 30 November 2018
17 Apr 2019 CH01 Director's details changed for Mr. Alex Smotlak on 17 April 2019
17 Apr 2019 AD01 Registered office address changed from 10 Foster Lane 3rd Floor London EC2V 6HH United Kingdom to 10 Foster Lane 3rd Floor London EC2V 6HR on 17 April 2019
29 Nov 2018 AD01 Registered office address changed from 1st Floor 32 Wigmore Street London W1U 2RP England to 10 Foster Lane 3rd Floor London EC2V 6HH on 29 November 2018
22 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
21 Aug 2018 AA01 Previous accounting period shortened from 30 November 2017 to 29 November 2017
16 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
13 Feb 2018 CS01 Confirmation statement made on 20 November 2017 with no updates
31 Jan 2018 AP01 Appointment of Mr. Alex Smotlak as a director on 2 January 2018
31 Jan 2018 TM01 Termination of appointment of Joshua Wahnon as a director on 2 January 2018
31 Jan 2018 AD01 Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to 1st Floor 32 Wigmore Street London W1U 2RP on 31 January 2018
16 May 2017 AD01 Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017
21 Nov 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-21
  • GBP 100