- Company Overview for MHINVENT LTD (06514776)
- Filing history for MHINVENT LTD (06514776)
- People for MHINVENT LTD (06514776)
- More for MHINVENT LTD (06514776)
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
|
|
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
|
|
12 May 2015 | SH01 |
Statement of capital following an allotment of shares on 19 December 2014
|