Advanced company searchLink opens in new window

MITTAL CAPITAL MANAGEMENT LIMITED

Company number 06464608

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)
20 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
20 Aug 2014 4.71 Return of final meeting in a members' voluntary winding up
28 Nov 2013 AA Accounts for a dormant company made up to 31 January 2013
28 Nov 2013 AD01 Registered office address changed from Berkeley Square House 3Rd Floor Berkeley Square London W1J 6BU United Kingdom on 28 November 2013
27 Nov 2013 600 Appointment of a voluntary liquidator
27 Nov 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
27 Nov 2013 4.70 Declaration of solvency
01 Feb 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
Statement of capital on 2013-02-01
  • GBP 1
16 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
12 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
12 Jan 2012 CH03 Secretary's details changed for Mrs Tracy Millington on 12 January 2012
12 Jan 2012 AD01 Registered office address changed from Berkeley Square House 3Rd Floor Berkeley Square London W1J 6BY England on 12 January 2012
25 Nov 2011 AA Accounts for a dormant company made up to 31 January 2011
17 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
29 Sep 2010 AA Accounts for a dormant company made up to 31 January 2010
29 Sep 2010 AD01 Registered office address changed from 4 More London Riverside London SE1 2AU on 29 September 2010
29 Sep 2010 AP03 Appointment of Mrs Tracy Millington as a secretary
29 Sep 2010 TM02 Termination of appointment of Lawgram Secretaries Limited as a secretary
16 Aug 2010 TM01 Termination of appointment of Alan Albert as a director
16 Aug 2010 AP01 Appointment of Michael Andrzej Kemp as a director
18 Jan 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
22 Oct 2009 AA Accounts for a dormant company made up to 31 January 2009
03 Jun 2009 288a Director appointed alan james albert
27 May 2009 288b Appointment terminated director lawgram directors LIMITED
05 Mar 2009 288a Secretary appointed lawgram secretaries LIMITED logged form