MALICA HOLDINGS LTD

27 Old Gloucester Street, London, WC1N 3AX, United Kingdom
StatusDISSOLVED
Company No.08768746
CategoryPrivate Limited Company
Incorporated11 Nov 2013
Age10 years, 6 months, 11 days
JurisdictionEngland Wales
Dissolution01 Mar 2022
Years2 years, 2 months, 21 days

SUMMARY

MALICA HOLDINGS LTD is an dissolved private limited company with number 08768746. It was incorporated 10 years, 6 months, 11 days ago, on 11 November 2013 and it was dissolved 2 years, 2 months, 21 days ago, on 01 March 2022. The company address is 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Feb 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-21

Officer name: Lindsay Mark Hackett

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lindsay Mark Hackett

Change date: 2018-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Address

Type: AD01

Old address: Park House Greenhill Crescent Watford WD18 8PH

New address: 27 Old Gloucester Street London WC1N 3AX

Change date: 2018-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-10

Officer name: Lindsay Hackett

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2018

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-10

Psc name: Mr Lindsay Mark Hackett

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-18

Old address: Three Acre Farm Harefield Road Rickmansworth Hertfordshire WD3 1PR

New address: Park House Greenhill Crescent Watford WD18 8PH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lindsay Mark Hackett

Change date: 2014-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2014

Action Date: 23 Oct 2014

Category: Address

Type: AD01

Old address: Three Acre Farm Harefield Road Rickmansworth Hertfordshire WD3 1PR England

New address: Three Acre Farm Harefield Road Rickmansworth Hertfordshire WD3 1PR

Change date: 2014-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2014

Action Date: 23 Oct 2014

Category: Address

Type: AD01

New address: Three Acre Farm Harefield Road Rickmansworth Hertfordshire WD3 1PR

Change date: 2014-10-23

Old address: Three Acre Farm Harefield Road Rickmansworth Hertfordshire WD2 1PR

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2014

Action Date: 29 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-29

Charge number: 087687460001

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2014

Action Date: 25 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-25

Old address: 145-157 St John Street London EC1V 4PW England

Documents

View document PDF

Incorporation company

Date: 11 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTLIA (SERVICES) LIMITED

UNIT 3 TRIDENT BUSINESS CENTRE,MIDDLESBROUGH,TS2 1PY

Number:08893302
Status:ACTIVE
Category:Private Limited Company

BUSBYS LIMITED

UNIT 7 PICKHILL BUSINESS CENTRE,TENTERDEN,TN30 7LZ

Number:05055509
Status:ACTIVE
Category:Private Limited Company

COMMS SPECTRUM LTD

288 OXFORD ROAD,CLECKHEATON,BD19 4PY

Number:07053105
Status:ACTIVE
Category:Private Limited Company

COSMETIC COURSES LIMITED

UNIT E3 REGENT PARK,PRINCES RISBOROUGH,HP27 9LE

Number:08510573
Status:ACTIVE
Category:Private Limited Company

RED CAT COMMUNICATION LIMITED

52/13 BROUGHTON ROAD,EDINBURGH,EH7 4EF

Number:SC423516
Status:ACTIVE
Category:Private Limited Company

STRETCH2XCESS LIMITED

UNIT 9 TRIPLETS BUSINESS PARK,REDRUTH,TR16 5PZ

Number:06594535
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