MALACHITE ADVISORS LIMITED
Status | DISSOLVED |
Company No. | 05676078 |
Category | Private Limited Company |
Incorporated | 16 Jan 2006 |
Age | 18 years, 3 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 11 Apr 2023 |
Years | 1 year, 18 days |
SUMMARY
MALACHITE ADVISORS LIMITED is an dissolved private limited company with number 05676078. It was incorporated 18 years, 3 months, 13 days ago, on 16 January 2006 and it was dissolved 1 year, 18 days ago, on 11 April 2023. The company address is 17 Hartsbourne Avenue 17 Hartsbourne Avenue, Bushey, WD23 1JP, England.
Company Fillings
Gazette dissolved voluntary
Date: 11 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Jan 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 09 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type dormant
Date: 09 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Accounts with accounts type dormant
Date: 24 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 19 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Accounts with accounts type dormant
Date: 20 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Notification of a person with significant control
Date: 16 Dec 2018
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Sundew Limited
Notification date: 2018-07-01
Documents
Appoint person director company with name date
Date: 16 Dec 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-01
Officer name: Mr Michael Boyd
Documents
Termination director company with name termination date
Date: 10 Dec 2018
Action Date: 30 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Murtaza Mohamedtaki Gulamhusein
Termination date: 2018-06-30
Documents
Cessation of a person with significant control
Date: 10 Dec 2018
Action Date: 30 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Marcus Vandeleur Courage
Cessation date: 2018-06-30
Documents
Termination director company with name termination date
Date: 10 Dec 2018
Action Date: 30 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Africa Practice Limited
Termination date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Address
Type: AD01
New address: 17 Hartsbourne Avenue Bushey Heath Bushey WD23 1JP
Change date: 2018-12-10
Old address: 14 Cambridge Court Shepherds Bush Road 2nd Floor London W6 7NJ England
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Resolution
Date: 13 Jun 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2016
Action Date: 15 Jul 2016
Category: Address
Type: AD01
Old address: 2nd Floor 63-65 North Wharf Road London W2 1LA
Change date: 2016-07-15
New address: 14 Cambridge Court Shepherds Bush Road 2nd Floor London W6 7NJ
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Certificate change of name company
Date: 12 Jun 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed malachite advisors LIMITED\certificate issued on 12/06/15
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2015
Action Date: 14 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-14
New address: 2Nd Floor 63-65 North Wharf Road London W2 1LA
Old address: 17 Hartsbourne Avenue Bushey Heath Herts WD23 1JP
Documents
Termination secretary company with name termination date
Date: 14 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-12-31
Officer name: Michael Kayser
Documents
Appoint person director company with name date
Date: 11 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-31
Officer name: Mr Murtaza Mohamedtaki Gulamhusein
Documents
Appoint corporate director company with name date
Date: 10 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Africa Practice Limited
Appointment date: 2014-12-31
Documents
Termination director company with name termination date
Date: 10 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Boyd
Termination date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Change registered office address company with date old address
Date: 12 Feb 2014
Action Date: 12 Feb 2014
Category: Address
Type: AD01
Old address: 17 Hartsbourne Avenue Bushey Heath Herts WD23 1JP England
Change date: 2014-02-12
Documents
Change registered office address company with date old address
Date: 12 Feb 2014
Action Date: 12 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-12
Old address: One Lyric Square London W6 0NB England
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Termination director company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Kemball
Documents
Termination director company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher James
Documents
Termination director company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Carnwath
Documents
Change registered office address company with date old address
Date: 07 Feb 2013
Action Date: 07 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-07
Old address: 6 New Street Square London EC4A 3LX
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Termination director company with name
Date: 18 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hugo Slim
Documents
Termination director company with name
Date: 18 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jamille Jinnah
Documents
Accounts with accounts type small
Date: 13 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Certificate change of name company
Date: 10 Jun 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed c for c LIMITED\certificate issued on 10/06/11
Documents
Change of name notice
Date: 10 Jun 2011
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Termination director company with name
Date: 16 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Leng
Documents
Termination director company with name
Date: 16 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Butler
Documents
Appoint person director company with name
Date: 16 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Kayser
Documents
Accounts with accounts type small
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person secretary company with name
Date: 25 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Michael Kayser
Documents
Termination secretary company with name
Date: 25 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lisa Scott
Documents
Termination director company with name
Date: 06 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Brooks
Documents
Appoint person director company with name
Date: 24 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alison Jane Carnwath
Documents
Appoint person director company with name
Date: 01 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Brooks
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-26
Officer name: Christopher Ross Maguire Kemball
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-26
Officer name: James William Leng
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-26
Officer name: Edward Adam Butler
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hugo Slim
Change date: 2010-01-26
Documents
Accounts with accounts type small
Date: 16 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 08 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/2010 to 31/12/2009
Documents
Legacy
Date: 24 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed jamille jinnah
Documents
Legacy
Date: 14 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 08/07/09\gbp si 250000@1=250000\gbp ic 1235090/1485090\
Documents
Legacy
Date: 14 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 30/06/09\gbp si 25000@1=25000\gbp ic 1210090/1235090\
Documents
Legacy
Date: 15 Jun 2009
Category: Capital
Type: 88(2)
Description: Ad 15/06/09\gbp si 25000@1=25000\gbp ic 1185090/1210090\
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288a
Description: Director appointed james william leng
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director sahar hashemi
Documents
Certificate change of name company
Date: 23 Apr 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed corporates for crisis LIMITED\certificate issued on 24/04/09
Documents
Legacy
Date: 22 Apr 2009
Category: Capital
Type: 88(2)
Description: Ad 21/04/09\gbp si 25000@1=25000\gbp ic 1160090/1185090\
Documents
Legacy
Date: 22 Apr 2009
Category: Capital
Type: 88(2)
Description: Ad 17/02/09\gbp si 23000@1=23000\gbp ic 1137090/1160090\
Documents
Legacy
Date: 25 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 17/03/09\gbp si 90000@1=90000\gbp ic 1047090/1137090\
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed edward adam butler
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director michael aaronson
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david kinloch
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 04 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 04/11/08-04/11/08\gbp si 466044@1=466044\gbp ic 581046/1047090\
Documents
Legacy
Date: 23 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed david kinloch
Documents
Legacy
Date: 10 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed christopher ross maguire kemball
Documents
Legacy
Date: 03 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 03/06/2008 from 6 st andrew street london EC4A 3LX
Documents
Legacy
Date: 17 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 02/04/08\gbp si 23000@1=23000\gbp ic 558046/581046\
Documents
Legacy
Date: 25 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary philippa morley
Documents
Legacy
Date: 25 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed michael john aaronson
Documents
Legacy
Date: 17 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed sahar hashemi
Documents
Legacy
Date: 07 Mar 2008
Category: Capital
Type: 88(2)
Description: Ad 18/02/08\gbp si 69000@1=69000\gbp ic 489046/558046\
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/08; full list of members
Documents
Legacy
Date: 09 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 03/01/08--------- £ si 489045@1=489045 £ ic 1/489046
Documents
Legacy
Date: 09 Jan 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 03/01/08
Documents
Resolution
Date: 09 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
72 CARDIGAN STREET,LUTON,LU1 1RR
Number: | 03023043 |
Status: | ACTIVE |
Category: | Private Limited Company |
CMC INTERNATIONAL (UK) LIMITED
16 WHITEHEAD DRIVE,KENILWORTH,CV8 2TP
Number: | 04476416 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 KENDAL PARADE SILVER STREET,LONDON,N18 1ND
Number: | 08631027 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 OXFORD ROAD,MIDDLESBROUGH,TS5 5DX
Number: | 08099449 |
Status: | ACTIVE |
Category: | Private Limited Company |
TANGLEY PLACE FARM HOUSE,GUILDFORD,GU3 3JZ
Number: | 03351580 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSLYNS ACCOUNTANTS,SHEFFIELD,S9 4WG
Number: | 11052937 |
Status: | ACTIVE |
Category: | Private Limited Company |