MHA FIRST LTD

6 Bloomsbury Square, London, WC1A 2LP, England
StatusDISSOLVED
Company No.08786015
CategoryPrivate Limited Company
Incorporated21 Nov 2013
Age10 years, 6 months, 14 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 23 days

SUMMARY

MHA FIRST LTD is an dissolved private limited company with number 08786015. It was incorporated 10 years, 6 months, 14 days ago, on 21 November 2013 and it was dissolved 3 years, 7 months, 23 days ago, on 13 October 2020. The company address is 6 Bloomsbury Square, London, WC1A 2LP, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

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

Change to a person with significant control

Date: 09 Jan 2018

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-01

Psc name: Mr Mohamad Hossein Abedinzadeh

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2017

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-12

Psc name: Mr Mohamad Hossein Abedinzadeh

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-12

Officer name: Mr Mohamad Hossein Abedinzadeh

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087860150002

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087860150001

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Certificate change of name company

Date: 16 Jan 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 8 elm tree LIMITED\certificate issued on 16/01/17

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Address

Type: AD01

New address: 6 Bloomsbury Square London WC1A 2LP

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

Change date: 2016-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2016

Action Date: 19 Feb 2016

Category: Address

Type: AD01

Old address: 183-189 the Vale London W3 7RW

Change date: 2016-02-19

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

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Dec 2015

Action Date: 27 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087860150002

Charge creation date: 2015-11-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Dec 2015

Action Date: 27 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-27

Charge number: 087860150001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Certificate change of name company

Date: 11 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sht property LIMITED\certificate issued on 11/11/15

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-10

Officer name: Shiva Hadjhassan Teharni

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-10

Officer name: Mr Mohamad Hossein Abedinzadeh

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

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

Officer name: Mrs Shiva Hadjhassan Teharni

Change date: 2014-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Address

Type: AD01

New address: 183-189 the Vale London W3 7RW

Change date: 2014-12-18

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

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Amelia Wakeford

Termination date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shiva Hadjhassan Teharni

Appointment date: 2014-08-31

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-11-19

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Susan Amelia Wakeford

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shiva Hadjhassan-Tehrani

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2014

Action Date: 08 Jan 2014

Category: Address

Type: AD01

Old address: 27 Avenue Road London NW8 6BS England

Change date: 2014-01-08

Documents

View document PDF

Incorporation company

Date: 21 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A BAD MUS(T) LTD

SUITE 36,,LONDON,N1 7AA

Number:11548613
Status:ACTIVE
Category:Private Limited Company

BEELINE UK ACCESSORIES LIMITED

15 WHITEHALL,LONDON,SW1A 2DD

Number:04534142
Status:ACTIVE
Category:Private Limited Company

OPW TOPCO LIMITED

UNIT 2A, CENTURY MEWS 100 CHURCH ROAD,COLCHESTER,CO5 0AB

Number:07066822
Status:ACTIVE
Category:Private Limited Company

QSC SAFETY LIMITED

222 MANSFIELD ROAD,DERBY,DE1 3RB

Number:08220306
Status:ACTIVE
Category:Private Limited Company

RCTW BEAUTY LTD

MELISSA HAIR & BEAUTY,SHEFFIELD,S6 5QN

Number:11163354
Status:ACTIVE
Category:Private Limited Company

RIPON INVESTMENTS LIMITED

147 STAMFORD HILL,,N16 5LG

Number:03821090
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