Advanced company searchLink opens in new window

MARKET HALLS HOLDINGS NO 1 LIMITED

Company number 11976612

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)
29 Jan 2024 CH01 Director's details changed for Mr Andrew Lewis-Pratt on 1 August 2023
05 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 29 May 2023
22 Dec 2022 LIQ10 Removal of liquidator by court order
22 Dec 2022 600 Appointment of a voluntary liquidator
08 Jun 2022 AD01 Registered office address changed from Head Office 9 Holles Street London W1G 0BD England to 10 Fleet Place London EC4M 7RB on 8 June 2022
08 Jun 2022 LIQ02 Statement of affairs
08 Jun 2022 600 Appointment of a voluntary liquidator
08 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-30
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
26 May 2021 CS01 Confirmation statement made on 1 May 2021 with updates
26 May 2021 CH01 Director's details changed for Mr Andrew Lewis-Pratt on 1 July 2020
05 May 2021 AA Total exemption full accounts made up to 30 June 2020
15 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
15 May 2020 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Head Office 9 Holles Street London W1G 0BD on 15 May 2020
15 May 2020 CH01 Director's details changed for Mr Andrew Lewis-Pratt on 18 November 2019
23 Jan 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 92,643.00
23 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Re-increase shares by 8018 ord 20/12/2019
09 Oct 2019 TM01 Termination of appointment of Richard James Bland as a director on 1 September 2019
12 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 May 2019 SH01 Statement of capital following an allotment of shares on 24 May 2019
  • GBP 84,625
02 May 2019 AA01 Current accounting period extended from 31 May 2020 to 30 June 2020
02 May 2019 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director on 2 May 2019
02 May 2019 TM01 Termination of appointment of Huntsmoor Limited as a director on 2 May 2019
02 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-02
  • GBP 1