MHA CONTRACTS & INTERIORS LTD

6 Bloomsbury Square, London, WC1A 2LP, England
StatusDISSOLVED
Company No.08610779
CategoryPrivate Limited Company
Incorporated16 Jul 2013
Age10 years, 10 months, 18 days
JurisdictionEngland Wales
Dissolution24 Dec 2019
Years4 years, 5 months, 10 days

SUMMARY

MHA CONTRACTS & INTERIORS LTD is an dissolved private limited company with number 08610779. It was incorporated 10 years, 10 months, 18 days ago, on 16 July 2013 and it was dissolved 4 years, 5 months, 10 days ago, on 24 December 2019. The company address is 6 Bloomsbury Square, London, WC1A 2LP, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 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: 06 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohamad Hossein Abedinzadeh

Change date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-06

Officer name: Mr Mohamad Hossein Abedinzadeh

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Jun 2018

Category: Address

Type: AD03

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Documents

View document PDF

Change sail address company with new address

Date: 05 Jun 2018

Category: Address

Type: AD02

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-15

Old address: 3rd Floor 33 Lowndes Street London SW1X 9HX

New address: 6 Bloomsbury Square London WC1A 2LP

Documents

View document PDF

Change account reference date company current extended

Date: 12 Dec 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-12-31

Documents

View document PDF

Certificate change of name company

Date: 11 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mha wimpole street LIMITED\certificate issued on 11/12/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Certificate change of name company

Date: 13 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tiap LIMITED\certificate issued on 13/05/15

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Keya

Termination date: 2015-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-16

Officer name: Mr Mohamad Hossein Abedinzadeh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 16 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-16

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2014

Action Date: 01 Jun 2014

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2014-06-01

Documents

View document PDF

Change person director company with change date

Date: 27 May 2014

Action Date: 27 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-27

Officer name: Mr Mohamad Hossein Abedinzadeh

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Keya

Documents

View document PDF

Incorporation company

Date: 16 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 ACCOUNTANCY SERVICES LTD

134 BRADFORD ROAD,,WF13 2EW

Number:04750267
Status:ACTIVE
Category:Private Limited Company

ATOMCOMP LIMITED

GROUND FLOOR UNIT 501 CENTENNIAL PARK,ELSTREE, BOREHAMWOOD,WD6 3FG

Number:02831249
Status:ACTIVE
Category:Private Limited Company

BUTCOMBE & BLAGDON YOUTHWORK TRUST

PHOENIX, 4 GRIB COTTAGES GRIB LANE,BRISTOL,BS40 7SA

Number:07195185
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

J D ELECTRICAL SERVICES LIMITED

9 CEDAR CLOSE,SOUTHAMPTON,SO31 8LA

Number:04093784
Status:ACTIVE
Category:Private Limited Company

JAMES EWING LTD

16 PETWORTH ROAD,HASLEMERE,GU27 2HR

Number:07405826
Status:ACTIVE
Category:Private Limited Company

LWCOLEND 7 LTD

INTERPARK HOUSE,LONDON,W1J 7AJ

Number:10663359
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