- Company Overview for MALT HILL NO.2 PLC (11360421)
- Filing history for MALT HILL NO.2 PLC (11360421)
- People for MALT HILL NO.2 PLC (11360421)
- Charges for MALT HILL NO.2 PLC (11360421)
- Insolvency for MALT HILL NO.2 PLC (11360421)
- More for MALT HILL NO.2 PLC (11360421)
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 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Oct 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Feb 2022 | LIQ01 | Declaration of solvency | |
15 Feb 2022 | AD01 | Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to 40a Station Road Upminster Essex RM14 2TR on 15 February 2022 | |
11 Feb 2022 | AD01 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 40a Station Road Upminster Essex RM14 2TR on 11 February 2022 | |
11 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
11 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2022 | AA | Interim accounts made up to 10 January 2022 | |
30 Nov 2021 | MR04 | Satisfaction of charge 113604210001 in full | |
04 May 2021 | AA | Full accounts made up to 30 June 2020 | |
27 Apr 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
19 May 2020 | AUD | Auditor's resignation | |
12 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
25 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 | |
25 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 | |
25 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
25 Mar 2020 | PSC05 | Change of details for Malt Hill No.2 Holdings Limited as a person with significant control on 16 March 2020 | |
25 Mar 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 25 March 2020 | |
14 Nov 2019 | AA | Full accounts made up to 30 June 2019 | |
12 Nov 2019 | CH01 | Director's details changed for Ms Paivi Helena Whitaker on 12 November 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with updates | |
02 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 20 June 2018
|
|
29 Jun 2018 | MR01 | Registration of charge 113604210001, created on 28 June 2018 | |
22 Jun 2018 | CERT8A | Commence business and borrow | |
22 Jun 2018 | SH50 | Trading certificate for a public company |