Advanced company searchLink opens in new window

MAHAL KO LTD

Company number 11877895

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-01
02 Oct 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01
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
  • GBP 50