Advanced company searchLink opens in new window

MHINVENT LTD

Company number 06514776

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)
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
11 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with updates
30 Nov 2020 RP05 Registered office address changed to PO Box 4385, 06514776: Companies House Default Address, Cardiff, CF14 8LH on 30 November 2020
25 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
12 Feb 2020 TM01 Termination of appointment of Brendon Paul Burke as a director on 27 January 2020
10 Feb 2020 TM01 Termination of appointment of Michael Ian Hawkes as a director on 1 January 2020
11 Feb 2019 AA Micro company accounts made up to 31 December 2018
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
08 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
09 Nov 2017 AA Micro company accounts made up to 31 December 2016
03 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2017 CS01 Confirmation statement made on 26 February 2017 with updates
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 11,266
29 Feb 2016 TM01 Termination of appointment of Derek Joseph Grogan as a director on 5 June 2015
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 May 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 11,266
12 May 2015 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 11,266