- Company Overview for MAHAL KO LTD (11877895)
- Filing history for MAHAL KO LTD (11877895)
- People for MAHAL KO LTD (11877895)
- More for MAHAL KO LTD (11877895)
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) |
---|---|---|---|
10 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jun 2022 | DS02 | Withdraw the company strike off application | |
16 Jun 2022 | DS01 | Application to strike the company off the register | |
10 May 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
31 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Mar 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
12 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
01 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2020 | AD01 | Registered office address changed from 130 Old Street London EC1V 9BD England to Flat 18 Thornsdale Albion Hill Brighton BN2 9NN on 2 July 2020 | |
02 Jul 2020 | CH01 | Director's details changed for Mr. Mina Asaad Ibrahim Mikhael on 2 July 2020 | |
02 Jul 2020 | PSC04 | Change of details for Mr. Mina Asaad Ibrahim Mikhael as a person with significant control on 3 May 2019 | |
02 Jul 2020 | CS01 | Confirmation statement made on 2 April 2020 with updates | |
02 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
02 Apr 2019 | PSC01 | Notification of Mina Asaad Ibrahim Mikhael as a person with significant control on 1 April 2019 | |
02 Apr 2019 | AP01 | Appointment of Mr. Mina Asaad Ibrahim Mikhael as a director on 1 April 2019 | |
02 Apr 2019 | PSC07 | Cessation of Beatriz Lyng as a person with significant control on 1 April 2019 | |
02 Apr 2019 | PSC07 | Cessation of Olaf Krasicki-Freund as a person with significant control on 1 April 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of Olaf Krasicki-Freund as a director on 1 April 2019 | |
02 Apr 2019 | TM02 | Termination of appointment of Beatriz Lyng as a secretary on 1 April 2019 | |
12 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-12
|