Advanced company searchLink opens in new window

MEHIEL CAPITAL LTD

Company number 10835181

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)
16 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2019 DS01 Application to strike the company off the register
28 Mar 2019 AD01 Registered office address changed from Mehiel House 56 Sterling Road Kidlington OX5 2DT United Kingdom to 14 14 Silibaravi Drive Ambrosden Bicester OX25 2AX on 28 March 2019
27 Mar 2019 CH01 Director's details changed for Mr Lawrence Patrick on 27 March 2019
27 Mar 2019 CH03 Secretary's details changed for Mrs Tatiana Patrick on 27 March 2019
04 Aug 2018 AA Micro company accounts made up to 30 June 2018
01 Jul 2018 CH03 Secretary's details changed for Mrs Tatiana Patrick on 1 July 2018
01 Jul 2018 CH01 Director's details changed for Mr Lawrence Patrick on 1 July 2018
01 Jul 2018 AD01 Registered office address changed from International House 142 Cromwell Road London SW7 4EF United Kingdom to Mehiel House 56 Sterling Road Kidlington OX5 2DT on 1 July 2018
12 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
08 Jan 2018 AP03 Appointment of Mrs Tatiana Patrick as a secretary on 1 January 2018
22 Jul 2017 CH01 Director's details changed for Mr Lawrence Patrick on 22 July 2017
22 Jul 2017 PSC04 Change of details for Mr Lawrence Patrick as a person with significant control on 26 June 2017
26 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-26
  • GBP 1