MALLIGAS LTD.
Status | ACTIVE |
Company No. | 06996361 |
Category | Private Limited Company |
Incorporated | 20 Aug 2009 |
Age | 14 years, 9 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
MALLIGAS LTD. is an active private limited company with number 06996361. It was incorporated 14 years, 9 months, 11 days ago, on 20 August 2009. The company address is 1044 Uxbridge Road, Hayes, UB4 0RJ, England.
Company Fillings
Gazette filings brought up to date
Date: 09 Aug 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 08 Aug 2023
Action Date: 18 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-18
Documents
Accounts with accounts type micro entity
Date: 26 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2022
Action Date: 08 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-08
New address: 1044 Uxbridge Road Hayes UB4 0RJ
Old address: 688 - Unit 2 Uxbridge Road Hayes Middlesex UB4 0RX
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 18 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-18
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Accounts amended with accounts type micro entity
Date: 26 Jul 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AAMD
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Accounts with accounts type micro entity
Date: 30 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Gazette filings brought up to date
Date: 05 Sep 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Gazette filings brought up to date
Date: 09 Aug 2017
Category: Gazette
Type: DISS40
Documents
Notification of a person with significant control
Date: 08 Aug 2017
Action Date: 01 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Thillayampalam Sivakumar
Notification date: 2016-06-01
Documents
Confirmation statement with updates
Date: 08 Aug 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Accounts with accounts type micro entity
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 28 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Accounts with accounts type total exemption full
Date: 30 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Certificate change of name company
Date: 02 Apr 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed malliga LTD\certificate issued on 02/04/12
Documents
Change registered office address company with date old address
Date: 31 Mar 2012
Action Date: 31 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-31
Old address: 52 Chatsworth Gardens Harrow Middlesex HA2 0RT
Documents
Termination director company with name
Date: 16 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Naguleswary Kopiramana
Documents
Appoint person director company with name
Date: 16 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thillayampalam Sivakumar
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Termination director company with name
Date: 08 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Naguleswary Kopiramana
Documents
Change registered office address company with date old address
Date: 08 Sep 2011
Action Date: 08 Sep 2011
Category: Address
Type: AD01
Old address: 76B Whitton Road Hounslow Middlesex TW3 2DD
Change date: 2011-09-08
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Incorporation company
Date: 20 Aug 2009
Category: Incorporation
Type: NEWINC
Documents
Some Companies
BAYLISS PROPERTIES (DEAL) LIMITED
THE OLD TILMANSTONE COLLIERY PIKE ROAD,DOVER,CT15 4ND
Number: | 07727107 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESS PROCESS SOLUTIONS LIMITED
20 SOUTHBROOK ROAD,,EX2 6JA
Number: | 03701045 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O KAMP ACCOUNTANTS MARSHALL HOUSE, SUITE 13/14,MORDEN,SM4 6RW
Number: | 09084989 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WICKHAM CLOSE,LONDON,E1 3HZ
Number: | 11272705 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFF BROADWAY THEATRES UK LIMITED
THE CHARING CROSS THEATRE THE ARCHES,LONDON,WC2N 6NL
Number: | 07350058 |
Status: | ACTIVE |
Category: | Private Limited Company |
158 LIGHTSWOOD HILL,BEARWOOD,B67 5ED
Number: | 05510168 |
Status: | ACTIVE |
Category: | Private Limited Company |