MH IT CONSULTING LIMITED

Bizspace Steel House Plot 4300 Solent Business Park Bizspace Steel House Plot 4300 Solent Business Park, Fareham, PO15 7FP, Hampshire
StatusLIQUIDATION
Company No.09033877
CategoryPrivate Limited Company
Incorporated12 May 2014
Age10 years, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary death liquidator

Date: 06 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ09

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AH SHARED SERVICES LIMITED

83 FOUNTAIN STREET,MANCHESTER,M2 2EE

Number:08400402
Status:ACTIVE
Category:Private Limited Company

GENIMI LIMITED

SCOTTISH PROVIDENT HOUSE, 1ST FLOOR,HARROW,HA1 1BQ

Number:11458012
Status:ACTIVE
Category:Private Limited Company

GZALANS LTD

27 LIFFORD ROAD,DONCASTER,DN2 4BY

Number:10970621
Status:ACTIVE
Category:Private Limited Company

MLS COURIERS UK LIMITED

1A VINE PARADE,COLCHESTER,CO7 9HA

Number:11194306
Status:ACTIVE
Category:Private Limited Company

NOBLE PROPERTIES GROUP LTD

320 CITY ROAD,LONDON,EC1V 2NZ

Number:11896220
Status:ACTIVE
Category:Private Limited Company

SHALLOWFORD U.K. LIMITED

22 ST. ALBANS ROAD,HITCHIN,SG4 8UT

Number:04947759
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