MHA FLEET LIMITED
Status | LIQUIDATION |
Company No. | 09312675 |
Category | Private Limited Company |
Incorporated | 14 Nov 2014 |
Age | 9 years, 6 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
MHA FLEET LIMITED is an liquidation private limited company with number 09312675. It was incorporated 9 years, 6 months, 19 days ago, on 14 November 2014. The company address is 82 St. John Street, London, EC1M 4JN.
Company Fillings
Liquidation voluntary appointment of liquidator
Date: 19 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 19 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 19 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2023
Action Date: 18 Aug 2023
Category: Address
Type: AD01
New address: 82 st. John Street London EC1M 4JN
Old address: 1st Floor 11 Bruton Street London W1J 6PY England
Change date: 2023-08-18
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jan 2022
Action Date: 12 Jan 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-01-12
Charge number: 093126750019
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jan 2022
Action Date: 12 Jan 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-01-12
Charge number: 093126750018
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Change sail address company with old address new address
Date: 08 Jul 2021
Category: Address
Type: AD02
New address: First Floor 11 Bruton Street London W1J 6PY
Old address: 6 Bloomsbury Square London WC1A 2LP England
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2021
Action Date: 16 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-16
New address: 1st Floor 11 Bruton Street London W1J 6PY
Old address: 11 First Floor Bruton Street London W1J 6PY England
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2021
Action Date: 09 Apr 2021
Category: Address
Type: AD01
Old address: 6 Bloomsbury Square London WC1A 2LP England
Change date: 2021-04-09
New address: 11 First Floor Bruton Street London W1J 6PY
Documents
Mortgage satisfy charge full
Date: 26 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 093126750015
Documents
Mortgage satisfy charge full
Date: 26 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 093126750016
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jan 2021
Action Date: 22 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093126750017
Charge creation date: 2020-12-22
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Change sail address company with old address new address
Date: 06 Aug 2020
Category: Address
Type: AD02
New address: 6 Bloomsbury Square London WC1A 2LP
Old address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
Documents
Change account reference date company previous extended
Date: 22 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2019-10-31
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Mortgage satisfy charge full
Date: 12 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 093126750009
Documents
Mortgage satisfy charge full
Date: 12 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 093126750014
Documents
Mortgage satisfy charge full
Date: 12 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 093126750007
Documents
Mortgage satisfy charge full
Date: 12 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 093126750012
Documents
Mortgage satisfy charge full
Date: 12 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 093126750008
Documents
Mortgage satisfy charge full
Date: 12 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 093126750013
Documents
Mortgage satisfy charge full
Date: 12 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 093126750011
Documents
Mortgage satisfy charge full
Date: 12 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 093126750006
Documents
Mortgage satisfy charge full
Date: 12 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 093126750010
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Mar 2019
Action Date: 06 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-03-06
Charge number: 093126750015
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Mar 2019
Action Date: 06 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093126750016
Charge creation date: 2019-03-06
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Dec 2018
Action Date: 04 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-12-04
Charge number: 093126750014
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Nov 2018
Action Date: 02 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093126750013
Charge creation date: 2018-11-02
Documents
Change to a person with significant control
Date: 01 Oct 2018
Action Date: 26 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mohamad Hossein Abedinzadeh
Change date: 2018-09-26
Documents
Change person director company with change date
Date: 01 Oct 2018
Action Date: 26 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-26
Officer name: Mr Mohamad Hossein Abedinzadeh
Documents
Change account reference date company previous shortened
Date: 13 Sep 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA01
New date: 2017-10-31
Made up date: 2017-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jul 2018
Action Date: 13 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093126750012
Charge creation date: 2018-07-13
Documents
Appoint person director company with name date
Date: 02 Jul 2018
Action Date: 22 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-22
Officer name: Asif Taiyab Sunka
Documents
Confirmation statement with updates
Date: 25 Jun 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Move registers to sail company with new address
Date: 06 Jun 2018
Category: Address
Type: AD03
New address: 16 Great Queen Street Covent Garden London WC2B 5AH
Documents
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
Mortgage create with deed with charge number charge creation date
Date: 04 May 2018
Action Date: 02 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093126750011
Charge creation date: 2018-05-02
Documents
Resolution
Date: 03 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 May 2018
Action Date: 02 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093126750010
Charge creation date: 2018-05-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jan 2018
Action Date: 19 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093126750009
Charge creation date: 2018-01-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jan 2018
Action Date: 19 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093126750008
Charge creation date: 2018-01-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Nov 2017
Action Date: 08 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093126750007
Charge creation date: 2017-11-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Nov 2017
Action Date: 08 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-11-08
Charge number: 093126750006
Documents
Mortgage satisfy charge full
Date: 10 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 093126750005
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage satisfy charge full
Date: 26 Sep 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 093126750003
Documents
Mortgage satisfy charge full
Date: 26 Sep 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 093126750001
Documents
Mortgage satisfy charge full
Date: 26 Sep 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 093126750004
Documents
Mortgage satisfy charge full
Date: 26 Sep 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 093126750002
Documents
Confirmation statement with no updates
Date: 21 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Dec 2016
Action Date: 09 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093126750005
Charge creation date: 2016-12-09
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
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
Mortgage create with deed with charge number charge creation date
Date: 09 Dec 2015
Action Date: 08 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-12-08
Charge number: 093126750002
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Dec 2015
Action Date: 08 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093126750001
Charge creation date: 2015-12-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Dec 2015
Action Date: 08 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-12-08
Charge number: 093126750003
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Dec 2015
Action Date: 08 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093126750004
Charge creation date: 2015-12-08
Documents
Termination director company with name termination date
Date: 04 Nov 2015
Action Date: 06 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-06
Officer name: Mohamed Jezri Mohideen
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 06 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-06
Documents
Change account reference date company current extended
Date: 22 Jun 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 08 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-08
Documents
Change person director company with change date
Date: 04 Jun 2015
Action Date: 13 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-13
Officer name: Mr Mohamed Mohideen Jezri
Documents
Appoint person director company with name date
Date: 13 May 2015
Action Date: 13 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohamed Mohideen Jezri
Appointment date: 2015-05-13
Documents
Certificate change of name company
Date: 13 May 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed holland park house LTD\certificate issued on 13/05/15
Documents
Termination director company with name termination date
Date: 12 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-12
Officer name: Benjamin Matthew Richardson
Documents
Change person director company with change date
Date: 12 May 2015
Action Date: 15 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohamad Hossein Abedinzadeh
Change date: 2014-12-15
Documents
Appoint person director company with name date
Date: 24 Apr 2015
Action Date: 24 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Matthew Richardson
Appointment date: 2015-04-24
Documents
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: Mr Mohamad Hossein Abedinzadeh
Change date: 2014-12-16
Documents
Some Companies
16 HOLLAND DRIVE,TELFORD,TF2 8RA
Number: | 08468882 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 LINCOLN ROAD,HIGH WYCOMBE,HP12 3RH
Number: | 11421905 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
41 ARGYLE PLACE,EDINBURGH,EH9 1JT
Number: | SC604203 |
Status: | ACTIVE |
Category: | Private Limited Company |
CIRCLE CARDIOVASCULAR IMAGING UK LTD
TY MENTER NAVIGATION PARK,MOUNTAIN ASH,CF45 4SN
Number: | 09441230 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 MANORWAY,JARROW,NE32 4PG
Number: | 11384012 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WELLINGTON PARK BUSINESS CENTRE,BELFAST,BT9 6DJ
Number: | NI630147 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |