MH (UK) LIMITED

C/O Interpath Ltd C/O Interpath Ltd, London, EC4M 7RB
StatusDISSOLVED
Company No.06974365
CategoryPrivate Limited Company
Incorporated28 Jul 2009
Age14 years, 10 months, 30 days
JurisdictionEngland Wales
Dissolution06 Jul 2023
Years11 months, 21 days

SUMMARY

MH (UK) LIMITED is an dissolved private limited company with number 06974365. It was incorporated 14 years, 10 months, 30 days ago, on 28 July 2009 and it was dissolved 11 months, 21 days ago, on 06 July 2023. The company address is C/O Interpath Ltd C/O Interpath Ltd, London, EC4M 7RB.



Company Fillings

Gazette dissolved liquidation

Date: 06 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Feb 2023

Action Date: 15 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-15

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 14 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-04

Old address: 10 Fleet Place London EC4M 7QS

New address: C/O Interpath Ltd 10 Fleet Place London EC4M 7RB

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Feb 2022

Action Date: 15 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-14

Old address: 15 Canada Square London E14 5GL

New address: 10 Fleet Place London EC4M 7QS

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 05 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 26 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-05

Old address: PO Box 41 North Harbour Portsmouth PO6 3AU

New address: 15 Canada Square London E14 5GL

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Duncan Ferguson

Appointment date: 2015-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Terrence Smith

Termination date: 2015-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Gingell

Termination date: 2015-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Auditors resignation company

Date: 14 Mar 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 07 Mar 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Gingell

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eva Darrington

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Jul 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 09 Jul 2013

Category: Capital

Type: SH08

Documents

View document PDF

Change sail address company with old address

Date: 09 Jul 2013

Category: Address

Type: AD02

Old address: 76 Upper Ground London SE1 9PZ

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 May 2013

Action Date: 29 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-29

Officer name: Mr Ian Terrence Smith

Documents

View document PDF

Move registers to sail company

Date: 07 May 2013

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 07 May 2013

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 07 May 2013

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 07 May 2013

Category: Address

Type: AD03

Documents

View document PDF

Statement of companys objects

Date: 29 Jan 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alison Sullivan

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-08

Old address: C/O Mr C D Moore the Quad Stubbings Estate Henley Road Maidenhead Berkshire SL6 6QL United Kingdom

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Jan 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 08 Jan 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares consolidation

Date: 08 Jan 2013

Action Date: 13 Dec 2012

Category: Capital

Type: SH02

Date: 2012-12-13

Documents

View document PDF

Resolution

Date: 08 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change sail address company

Date: 08 Jan 2013

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Moore

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2012

Action Date: 20 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-20

Capital : 1,000 GBP

Documents

View document PDF

Resolution

Date: 03 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Eva Margaret Darrington

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Hughes

Documents

View document PDF

Legacy

Date: 21 Sep 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 18/10/10

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Sep 2012

Action Date: 21 Sep 2012

Category: Capital

Type: SH19

Date: 2012-09-21

Capital : 850 GBP

Documents

View document PDF

Legacy

Date: 30 Aug 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Resolution

Date: 16 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Termination director company with name

Date: 11 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Hopping

Documents

View document PDF

Resolution

Date: 30 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2011

Action Date: 28 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Terrence Smith

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Dean Moore

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Richard Hopping

Documents

View document PDF

Resolution

Date: 28 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Oct 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

Made up date: 2010-07-31

New date: 2010-09-30

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ortus Consulting Limited

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abovo Solutions Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2010

Action Date: 28 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-28

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jul 2010

Action Date: 30 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-30

Old address: Elsinor House 43 Buckingham Street Aylesbury HP20 2NQ United Kingdom

Documents

View document PDF

Change corporate director company with change date

Date: 29 Jul 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-07-20

Officer name: Abovo Solutions Ltd

Documents

View document PDF

Change corporate director company with change date

Date: 29 Jul 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-07-20

Officer name: Ortus Consulting Limited

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-20

Officer name: Mr Tom Hughes

Documents

View document PDF

Incorporation company

Date: 28 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANIMA AND AMARE LTD

30A BEDFORD PLACE,SOUTHAMPTON,SO15 2DG

Number:10338328
Status:ACTIVE
Category:Private Limited Company

C & C PROPERTY INVESTMENT LIMITED

10 ROUGHWOOD CLOSE,WATFORD,WD17 3HN

Number:09199261
Status:ACTIVE
Category:Private Limited Company

DIGID LIMITED

9 KING STREET KING STREET,INVERURIE,AB51 0EQ

Number:SC457720
Status:ACTIVE
Category:Private Limited Company

FINEMOTT PROPERTIES LLP

23A EASTBURY ROAD,NORTHWOOD,HA6 3AJ

Number:OC335139
Status:ACTIVE
Category:Limited Liability Partnership

JOBSPRINTER LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06000532
Status:ACTIVE
Category:Private Limited Company

SUPERHV LTD

5 ARDGOUR COURT,GLASGOW,G72 0YQ

Number:SC544940
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source