- Company Overview for MALVERN 1 LIMITED (11698746)
- Filing history for MALVERN 1 LIMITED (11698746)
- People for MALVERN 1 LIMITED (11698746)
- More for MALVERN 1 LIMITED (11698746)
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) |
---|---|---|---|
28 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Dec 2022 | DS01 | Application to strike the company off the register | |
12 Mar 2022 | AD01 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor 5 Fleet Place London EC4M 7rd on 12 March 2022 | |
11 Mar 2022 | PSC05 | Change of details for P3P Partners Llp as a person with significant control on 10 March 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
27 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
23 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
20 Apr 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
15 Apr 2020 | AD01 | Registered office address changed from First Floor Thavies Inn House Holborn Circus London EC1N 2HA to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 15 April 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
18 Mar 2020 | AD01 | Registered office address changed from 1st Floor 87/89 High Street Hoddesdon Herts EN11 8TL United Kingdom to First Floor Thavies Inn House Holborn Circus London EC1N 2HA on 18 March 2020 | |
19 Jun 2019 | TM01 | Termination of appointment of Paul William Wright as a director on 24 May 2019 | |
18 Feb 2019 | AP01 | Appointment of Mr Julian Paul Harris as a director on 14 February 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
15 Feb 2019 | PSC02 | Notification of P3P Partners Llp as a person with significant control on 14 February 2019 | |
15 Feb 2019 | PSC05 | Change of details for Pepperpot Ventures Ltd as a person with significant control on 14 February 2019 | |
15 Feb 2019 | TM01 | Termination of appointment of Mark Anthony Denham as a director on 14 February 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with updates | |
05 Feb 2019 | PSC02 | Notification of Pepperpot Ventures Ltd as a person with significant control on 23 January 2019 | |
05 Feb 2019 | PSC07 | Cessation of Paul William Wright as a person with significant control on 23 January 2019 | |
25 Jan 2019 | AP01 | Appointment of Mr Simon Fettes Brown as a director on 23 January 2019 | |
25 Jan 2019 | AP01 | Appointment of Mr Mark Denham as a director on 23 January 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
24 Jan 2019 | PSC07 | Cessation of Pwre Limited as a person with significant control on 12 December 2018 |