- Company Overview for M L D HOLDINGS LTD. (12723225)
- Filing history for M L D HOLDINGS LTD. (12723225)
- People for M L D HOLDINGS LTD. (12723225)
- More for M L D HOLDINGS LTD. (12723225)
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
|
|
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
|