Advanced company searchLink opens in new window

30MHZ UK LIMITED

Company number 10780123

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)
21 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
22 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
05 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2022 DS01 Application to strike the company off the register
25 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
23 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
18 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
10 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
31 Jan 2020 TM01 Termination of appointment of Antony Babak Yousefian as a director on 31 January 2020
09 Jan 2020 AD01 Registered office address changed from Hamwood Farm Chipping Sodbury Bristol BS37 6SE England to 71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ on 9 January 2020
09 Jan 2020 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Hamwood Farm Chipping Sodbury Bristol BS37 6SE on 9 January 2020
09 Jan 2020 CH01 Director's details changed for Mr Steven Archer on 9 January 2020
09 Jan 2020 AD01 Registered office address changed from 71-75 Shelton Street Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 9 January 2020
09 Jan 2020 AD01 Registered office address changed from Central Working 6-8 Bonhill Street London EC2A 4BX United Kingdom to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 9 January 2020
09 Jan 2020 AP01 Appointment of Mr Steven Archer as a director on 9 January 2020
21 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
10 May 2019 AA Total exemption full accounts made up to 31 December 2018
29 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
19 Jun 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 December 2017
30 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
19 Jul 2017 AD01 Registered office address changed from C/O Kemp Little Llp 138 Cheapside London EC2V 6BJ United Kingdom to Central Working 6-8 Bonhill Street London EC2A 4BX on 19 July 2017
19 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-19
  • GBP 1