Advanced company searchLink opens in new window

MAHIRA TECHNOLOGIES LIMITED

Company number 08169737

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)
01 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2020 DS01 Application to strike the company off the register
31 Aug 2020 AA Total exemption full accounts made up to 30 June 2020
31 Aug 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
31 Aug 2020 PSC04 Change of details for Mrs Babita Garg as a person with significant control on 8 July 2019
31 Aug 2020 PSC04 Change of details for Mr Ashok Kumar Garg as a person with significant control on 8 July 2019
31 Aug 2020 CH01 Director's details changed for Mr Ashok Kumar Garg on 8 July 2019
11 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
07 Jan 2020 CH01 Director's details changed for Mr Ashok Kumar Garg on 1 July 2019
18 Sep 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
22 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
16 Sep 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
11 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
11 Sep 2018 PSC04 Change of details for Mr Ashok Kumar Garg as a person with significant control on 11 September 2018
11 Sep 2018 CH01 Director's details changed for Mr Ashok Kumar Garg on 11 September 2018
26 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
21 Sep 2017 CS01 Confirmation statement made on 6 August 2017 with updates
11 Sep 2016 CS01 Confirmation statement made on 6 August 2016 with updates
04 May 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
27 Apr 2015 AD01 Registered office address changed from 2 Clarendon Road Ashford Middlesex TW15 2QE England to C/O Robert Thorne Fcca the Annex 143 - 145 Stanwell Road Ashford Middlesex TW15 3QN on 27 April 2015
13 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Dec 2014 AD01 Registered office address changed from 13 Station Approach Ashford Middlesex TW15 2GH to 2 Clarendon Road Ashford Middlesex TW15 2QE on 1 December 2014
11 Sep 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2