Advanced company searchLink opens in new window

M & H INVESTMENTS LIMITED

Company number 00822892

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)
12 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2022 DS01 Application to strike the company off the register
12 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
18 Oct 2021 SH19 Statement of capital on 18 October 2021
  • GBP 1,000
08 Oct 2021 SH20 Statement by Directors
08 Oct 2021 CAP-SS Solvency Statement dated 23/09/21
08 Oct 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Jun 2021 CS01 Confirmation statement made on 31 March 2021 with updates
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
27 Apr 2021 PSC04 Change of details for Ms Carina Louise Robinson as a person with significant control on 31 March 2021
26 Apr 2021 AD01 Registered office address changed from 41 First Floor 41 st James's Place London SW1A 1NS England to First Floor, 41 st. James's Place London SW1A 1NS on 26 April 2021
23 Apr 2021 CH01 Director's details changed for Ms Carina Louise Robinson on 31 March 2021
23 Apr 2021 PSC04 Change of details for Ms Carina Louise Robinson as a person with significant control on 31 March 2021
23 Apr 2021 CH01 Director's details changed for Ms Carina Louise Robinson on 31 March 2021
23 Apr 2021 CH01 Director's details changed for Ms Carina Louise Robinson on 31 March 2021
09 Oct 2020 TM01 Termination of appointment of John Gwilym Hemingway as a director on 20 July 2020
14 May 2020 CS01 Confirmation statement made on 31 March 2020 with updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
28 Oct 2019 PSC04 Change of details for Carina Louise Robinson as a person with significant control on 28 October 2019
09 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
16 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
18 May 2017 AD01 Registered office address changed from First Floor 41 Saint Jamess Place London SW1A 1NF to 41 First Floor 41 st James's Place London SW1A 1NS on 18 May 2017