Advanced company searchLink opens in new window

MHC INTERNATIONAL LIMITED

Company number 02263853

Filter by category

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)
16 Jul 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
28 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
28 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
10 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
30 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
10 Jun 2021 AA Total exemption full accounts made up to 31 May 2020
01 Jun 2021 AD01 Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021
01 Jun 2021 AD01 Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021
27 Aug 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
02 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
29 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with updates
19 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
23 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
08 Mar 2018 PSC04 Change of details for Dr Michael Hopkins as a person with significant control on 8 March 2018
08 Mar 2018 PSC07 Cessation of Jawahir Hopkins-Adam as a person with significant control on 27 October 2017
26 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
22 Sep 2017 TM01 Termination of appointment of Jawahir Hopkins-Adam as a director on 7 September 2017
25 Jul 2017 PSC01 Notification of Michael Hopkins as a person with significant control on 6 April 2016
25 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with updates
25 Jul 2017 PSC01 Notification of Jawahir Hopkins-Adam as a person with significant control on 6 April 2016
06 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
08 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015