Advanced company searchLink opens in new window

E. H. MUNDY HOLDINGS

Company number 01973501

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)
14 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2010 AD01 Registered office address changed from Hygeia 66-68 College Road Harrow Middlesex HA1 1BE on 17 September 2010
31 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2010 DS01 Application to strike the company off the register
23 Jul 2010 CERT3 Certificate of re-registration from Limited to Unlimited
23 Jul 2010 RR05 Re-registration from a private limited company to a private unlimited company
23 Jul 2010 MAR Re-registration of Memorandum and Articles
23 Jul 2010 FOA-RR Re-registration assent
27 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
Statement of capital on 2009-11-27
  • GBP 107,430
27 Nov 2009 CH01 Director's details changed for Mr Jaspal Singh on 24 September 2009
12 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
28 Aug 2009 288b Appointment Terminated Director kah lee
24 Nov 2008 363a Return made up to 31/10/08; full list of members
29 Oct 2008 AA Accounts made up to 31 December 2007
31 Dec 2007 288a New secretary appointed
23 Nov 2007 363a Return made up to 31/10/07; full list of members
31 Oct 2007 288b Secretary resigned
25 Oct 2007 AA Accounts made up to 31 December 2006
15 Nov 2006 363a Return made up to 31/10/06; full list of members
31 Oct 2006 AA Accounts made up to 31 December 2005
23 Dec 2005 363a Return made up to 31/10/05; full list of members
28 Oct 2005 288c Director's particulars changed
13 Oct 2005 AA Full accounts made up to 31 December 2004
07 Jul 2005 288a New director appointed
07 Jul 2005 288a New director appointed