- Company Overview for MEHIEL CAPITAL LTD (10835181)
- Filing history for MEHIEL CAPITAL LTD (10835181)
- People for MEHIEL CAPITAL LTD (10835181)
- More for MEHIEL CAPITAL LTD (10835181)
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
Statement of capital on 2017-06-26
|