Advanced company searchLink opens in new window

M L D HOLDINGS LTD.

Company number 12723225

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)
07 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2024 DS01 Application to strike the company off the register
28 Apr 2023 AA Unaudited abridged accounts made up to 31 July 2022
06 Apr 2023 CS01 Confirmation statement made on 15 March 2023 with updates
21 Oct 2022 PSC07 Cessation of Jon Paul Prendergast as a person with significant control on 20 October 2022
21 Oct 2022 PSC04 Change of details for Mrs Amy Price as a person with significant control on 21 October 2022
21 Oct 2022 TM01 Termination of appointment of Jon Paul Prendergast as a director on 20 October 2022
12 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with updates
12 Oct 2022 PSC01 Notification of Jon Paul Prendergast as a person with significant control on 1 October 2022
12 Oct 2022 PSC04 Change of details for Mrs Amy Price as a person with significant control on 1 October 2022
12 Oct 2022 PSC07 Cessation of Gary Price as a person with significant control on 1 October 2022
12 Oct 2022 SH01 Statement of capital following an allotment of shares on 1 October 2022
  • GBP 300
06 Oct 2022 AP01 Appointment of Mr Jon Paul Prendergast as a director on 1 October 2022
02 Sep 2022 CH01 Director's details changed for Mrs Amy Price on 30 August 2022
30 Aug 2022 PSC04 Change of details for Mrs Amy Price as a person with significant control on 30 August 2022
30 Aug 2022 AD01 Registered office address changed from Topley House 52 Wash Lane Bury BL9 6AS United Kingdom to 123 Wellington Road South Stockport Cheshire SK1 3th on 30 August 2022
01 Aug 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
06 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
02 Aug 2021 CS01 Confirmation statement made on 5 July 2021 with updates
02 Aug 2021 AP01 Appointment of Mrs Amy Price as a director on 31 May 2021
02 Aug 2021 PSC04 Change of details for Mr. Gary Price as a person with significant control on 2 August 2021
02 Aug 2021 PSC01 Notification of Amy Price as a person with significant control on 31 May 2021
06 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-06
  • GBP 200