Advanced company searchLink opens in new window

MERTFUL HITTI LIMITED

Company number 12136558

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)
17 May 2024 COCOMP Order of court to wind up
28 Feb 2023 TM01 Termination of appointment of Jade Allen as a director on 21 March 2022
28 Feb 2023 PSC07 Cessation of Jade Allen as a person with significant control on 21 March 2022
13 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2022 AP01 Appointment of Mr Keith Obrey as a director on 22 March 2022
22 Mar 2022 PSC01 Notification of Keith Obrey as a person with significant control on 22 March 2022
22 Mar 2022 AD01 Registered office address changed from 1 Pikes Leap Pikes Leap Wheathampstead St. Albans AL4 8FG England to 36 Hyde Park Gate London SW7 5DP on 22 March 2022
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
10 Jun 2021 PSC07 Cessation of Abdul Sattar Howladar as a person with significant control on 10 June 2021
10 Jun 2021 TM01 Termination of appointment of Abdul Sattar Howladar as a director on 10 June 2021
10 Jun 2021 PSC01 Notification of Jade Allen as a person with significant control on 10 June 2021
10 Jun 2021 AP01 Appointment of Miss Jade Allen as a director on 10 June 2021
10 Jun 2021 AD01 Registered office address changed from 9 Belswains Green Hemel Hempstead HP3 9PL England to 1 Pikes Leap Pikes Leap Wheathampstead St. Albans AL4 8FG on 10 June 2021
27 Apr 2021 AA Unaudited abridged accounts made up to 31 August 2020
17 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2021 CS01 Confirmation statement made on 1 August 2020 with no updates
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2020 PSC01 Notification of Abdul Sattar Howladar as a person with significant control on 2 March 2020
02 Mar 2020 TM01 Termination of appointment of Robin Foster as a director on 2 March 2020
02 Mar 2020 PSC07 Cessation of Robin Foster as a person with significant control on 2 March 2020
02 Mar 2020 AP01 Appointment of Abdul Sattar Howladar as a director on 2 March 2020
02 Mar 2020 AD01 Registered office address changed from 38 Clarkson Court Hatfield AL10 9GU United Kingdom to 9 Belswains Green Hemel Hempstead HP3 9PL on 2 March 2020
02 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted