- Company Overview for M CAPITAL (WEST HALKIN) LIMITED (10596785)
- Filing history for M CAPITAL (WEST HALKIN) LIMITED (10596785)
- People for M CAPITAL (WEST HALKIN) LIMITED (10596785)
- Charges for M CAPITAL (WEST HALKIN) LIMITED (10596785)
- Insolvency for M CAPITAL (WEST HALKIN) LIMITED (10596785)
- More for M CAPITAL (WEST HALKIN) LIMITED (10596785)
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) |
---|---|---|---|
14 Jun 2024 | AD01 | Registered office address changed from 76 Church Street Lancaster LA1 1ET United Kingdom to C/O Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ on 14 June 2024 | |
14 Jun 2024 | LIQ01 | Declaration of solvency | |
14 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
14 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
23 May 2024 | TM01 | Termination of appointment of James Robert Christopher Davison as a director on 23 May 2024 | |
22 Mar 2024 | CS01 | Confirmation statement made on 22 March 2024 with updates | |
22 Mar 2024 | PSC05 | Change of details for Mcip Limited as a person with significant control on 22 March 2024 | |
22 Nov 2023 | MR04 | Satisfaction of charge 105967850003 in full | |
22 Nov 2023 | MR04 | Satisfaction of charge 105967850004 in full | |
20 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
27 May 2022 | MR01 | Registration of charge 105967850004, created on 25 May 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
21 Jun 2021 | MR04 | Satisfaction of charge 105967850002 in full | |
17 Jun 2021 | MR01 | Registration of charge 105967850003, created on 11 June 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
05 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
20 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
21 Mar 2019 | AP01 | Appointment of Mr James Robert Christopher Davison as a director on 21 March 2019 | |
21 Mar 2019 | TM01 | Termination of appointment of Anthony Stephen Patrick Drake as a director on 21 March 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates |