DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-05-18
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-08-31
filed on: 26th, May 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1044 Uxbridge Road Hayes UB4 0RJ. Change occurred on 2022-08-08. Company's previous address: 688 - Unit 2 Uxbridge Road Hayes Middlesex UB4 0RX.
filed on: 8th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-05-18
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-08-31
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-18
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-18
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 30th, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-18
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-05-18
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, August 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-05-18
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-08
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-08-31
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 28th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-18
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-20
filed on: 14th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 29th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-20
filed on: 16th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-09-16: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 30th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-20
filed on: 16th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-09-16: 1.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 2012-08-31
filed on: 28th, June 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-20
filed on: 7th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2011-08-31
filed on: 30th, May 2012
| accounts
|
Free Download
(11 pages)
|
CERTNM |
Company name changed malliga LTDcertificate issued on 02/04/12
filed on: 2nd, April 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Registered office address changed from 52 Chatsworth Gardens Harrow Middlesex HA2 0RT on 2012-03-31
filed on: 31st, March 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-09-16
filed on: 16th, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-09-16
filed on: 16th, September 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-20
filed on: 16th, September 2011
| annual return
|
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on 2011-09-08
filed on: 8th, September 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 76B Whitton Road Hounslow Middlesex TW3 2DD on 2011-09-08
filed on: 8th, September 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2010-08-31
filed on: 23rd, March 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-08-20
filed on: 15th, September 2010
| annual return
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 20th, August 2009
| incorporation
|
|