- Company Overview for MHN (SCOTLAND) LIMITED (SC512988)
- Filing history for MHN (SCOTLAND) LIMITED (SC512988)
- People for MHN (SCOTLAND) LIMITED (SC512988)
- More for MHN (SCOTLAND) LIMITED (SC512988)
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) |
---|---|---|---|
12 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
11 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
27 Oct 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Oct 2020 | AA | Micro company accounts made up to 31 August 2019 | |
24 Oct 2020 | CS01 | Confirmation statement made on 12 August 2020 with updates | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Nov 2019 | CS01 | Confirmation statement made on 12 August 2019 with no updates | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
11 Jan 2019 | AD01 | Registered office address changed from 617 Pollokshaws Road Glasgow G41 2QG Scotland to 2 Byres Road Glasgow G11 5JY on 11 January 2019 | |
21 Aug 2018 | CS01 | Confirmation statement made on 12 August 2018 with no updates | |
24 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
03 Oct 2017 | AD01 | Registered office address changed from 5 Calderwood Square East Kilbride Glasgow G74 3BQ Scotland to 617 Pollokshaws Road Glasgow G41 2QG on 3 October 2017 | |
06 Sep 2017 | AD01 | Registered office address changed from 3 Dava Street Glasgow G51 2JA United Kingdom to 5 Calderwood Square East Kilbride Glasgow G74 3BQ on 6 September 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 12 August 2017 with updates | |
05 Sep 2017 | PSC01 | Notification of Dileep Singh as a person with significant control on 12 August 2017 | |
05 Sep 2017 | PSC07 | Cessation of Malkeet Singh as a person with significant control on 12 August 2017 | |
31 Aug 2017 | TM01 | Termination of appointment of Malkeet Singh as a director on 31 August 2017 |