Advanced company searchLink opens in new window

MDL INVESTMENTS LIMITED

Company number 09859350

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 Final Gazette dissolved following liquidation
01 Sep 2020 LIQ13 Return of final meeting in a members' voluntary winding up
04 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with updates
25 Jul 2019 LIQ01 Declaration of solvency
28 Jun 2019 AD01 Registered office address changed from Condor House St Paul's Churchyard London EC4M 8AL United Kingdom to C/O Mazzars Llp 45 Church Street Birmingham B3 2RT on 28 June 2019
27 Jun 2019 600 Appointment of a voluntary liquidator
27 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-06
07 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with updates
26 Jun 2018 AA Accounts for a small company made up to 31 December 2017
06 Dec 2017 CS01 Confirmation statement made on 4 November 2017 with updates
11 Aug 2017 AA Accounts for a small company made up to 31 December 2016
04 Jul 2017 TM01 Termination of appointment of Euan James Edward Haggerty as a director on 30 June 2017
08 Jun 2017 TM01 Termination of appointment of a director
07 Jun 2017 TM02 Termination of appointment of Kirsty Fraser Macgregor as a secretary on 31 May 2017
19 May 2017 AD01 Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 19 May 2017
19 May 2017 AD01 Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017
11 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
23 Mar 2016 SH01 Statement of capital following an allotment of shares on 26 February 2016
  • GBP 10,092.25
21 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
21 Mar 2016 SH08 Change of share class name or designation
18 Jan 2016 SH01 Statement of capital following an allotment of shares on 10 November 2015
  • GBP 10,001
26 Nov 2015 AA01 Current accounting period extended from 30 November 2016 to 31 December 2016
05 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-05
  • GBP 1