MH IT CONSULTING LIMITED
Status | LIQUIDATION |
Company No. | 09033877 |
Category | Private Limited Company |
Incorporated | 12 May 2014 |
Age | 10 years, 18 days |
Jurisdiction | England Wales |
SUMMARY
MH IT CONSULTING LIMITED is an liquidation private limited company with number 09033877. It was incorporated 10 years, 18 days ago, on 12 May 2014. The company address is Bizspace Steel House Plot 4300 Solent Business Park Bizspace Steel House Plot 4300 Solent Business Park, Fareham, PO15 7FP, Hampshire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 May 2024
Action Date: 31 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-03-31
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 May 2024
Action Date: 31 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-31
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 May 2024
Action Date: 31 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2022
Action Date: 23 Mar 2022
Category: Address
Type: AD01
New address: Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP
Change date: 2022-03-23
Old address: Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Jan 2022
Action Date: 31 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Address
Type: AD01
New address: Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ
Old address: 93 Monks Way Southampton Hampshire SO18 2LR
Change date: 2021-09-06
Documents
Liquidation voluntary death liquidator
Date: 06 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ09
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Address
Type: AD01
Old address: 99 Leigh Road Eastleigh Hampshire SO50 9DR
New address: 93 Monks Way Southampton Hampshire SO18 2LR
Change date: 2020-12-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Oct 2020
Action Date: 31 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Address
Type: AD01
Old address: Unit 1, Rowan Court 56 High Street Wimbledon London SW19 5EE England
New address: 99 Leigh Road Eastleigh Hampshire SO50 9DR
Change date: 2019-04-29
Documents
Liquidation voluntary declaration of solvency
Date: 27 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 16 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Termination director company with name termination date
Date: 22 May 2017
Action Date: 11 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pranav Sharma
Termination date: 2017-05-11
Documents
Change person director company with change date
Date: 20 Jan 2017
Action Date: 06 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Ankita Tuli
Change date: 2017-01-06
Documents
Change person director company with change date
Date: 20 Jan 2017
Action Date: 06 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-06
Officer name: Mr Pranav Sharma
Documents
Termination secretary company with name termination date
Date: 09 Aug 2016
Action Date: 09 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-08-09
Officer name: Ankita Tuli
Documents
Appoint person director company with name date
Date: 09 Aug 2016
Action Date: 09 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-09
Officer name: Mrs Ankita Tuli
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2016
Action Date: 21 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-21
Documents
Change person secretary company with change date
Date: 22 Mar 2016
Action Date: 21 Dec 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Ankita Tuli
Change date: 2015-12-21
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2016
Action Date: 11 Mar 2016
Category: Address
Type: AD01
New address: Unit 1, Rowan Court 56 High Street Wimbledon London SW19 5EE
Old address: Unit 18, Elysium Gate 126 New Kings Road London SW6 4LZ
Change date: 2016-03-11
Documents
Appoint person secretary company with name date
Date: 21 Dec 2015
Action Date: 21 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-12-21
Officer name: Mrs Ankita Tuli
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Some Companies
83 FOUNTAIN STREET,MANCHESTER,M2 2EE
Number: | 08400402 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTTISH PROVIDENT HOUSE, 1ST FLOOR,HARROW,HA1 1BQ
Number: | 11458012 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 LIFFORD ROAD,DONCASTER,DN2 4BY
Number: | 10970621 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A VINE PARADE,COLCHESTER,CO7 9HA
Number: | 11194306 |
Status: | ACTIVE |
Category: | Private Limited Company |
320 CITY ROAD,LONDON,EC1V 2NZ
Number: | 11896220 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 ST. ALBANS ROAD,HITCHIN,SG4 8UT
Number: | 04947759 |
Status: | ACTIVE |
Category: | Private Limited Company |