THE MACHAI GROUP LIMITED
Status | DISSOLVED |
Company No. | 09576501 |
Category | Private Limited Company |
Incorporated | 06 May 2015 |
Age | 9 years, 30 days |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2021 |
Years | 2 years, 6 months, 5 days |
SUMMARY
THE MACHAI GROUP LIMITED is an dissolved private limited company with number 09576501. It was incorporated 9 years, 30 days ago, on 06 May 2015 and it was dissolved 2 years, 6 months, 5 days ago, on 30 November 2021. The company address is 12 Greyhound Croft Greyhound Croft, Hinckley, LE10 0QS, England.
Company Fillings
Gazette dissolved voluntary
Date: 30 Nov 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Sep 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 06 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-06
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Mortgage satisfy charge full
Date: 25 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 095765010002
Documents
Mortgage satisfy charge full
Date: 24 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 095765010001
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-16
New address: 12 Greyhound Croft Greyhound Croft Hinckley LE10 0QS
Old address: Nelson House 2 Hamilton Terrace Leamington Spa CV32 4LY England
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 06 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-06
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Address
Type: AD01
Old address: C/O Joom Accounting Beauchamp House 1 Kenilworth Road Leamington Spa Warwickshire CV32 5TG England
New address: Nelson House 2 Hamilton Terrace Leamington Spa CV32 4LY
Change date: 2019-10-10
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-29
Old address: Mca Group Beauchamp House, 1 Kenilworth Road Leamington Spa Warwickshire CV32 5TG England
New address: C/O Joom Accounting Beauchamp House 1 Kenilworth Road Leamington Spa Warwickshire CV32 5TG
Documents
Confirmation statement with updates
Date: 11 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change person director company with change date
Date: 18 Aug 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Robert Fowler
Change date: 2017-02-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Aug 2017
Action Date: 08 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-08-08
Charge number: 095765010002
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-06-19
Charge number: 095765010001
Documents
Confirmation statement with updates
Date: 06 May 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2017
Action Date: 24 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-24
New address: Mca Group Beauchamp House, 1 Kenilworth Road Leamington Spa Warwickshire CV32 5TG
Old address: C/O Cox Costello & Horne (Midlands) Suite 16, Chandos Business Centre 87 Warwick Street Leamington Spa Warwickshire CV32 4RJ England
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Certificate change of name company
Date: 07 Dec 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed finda pt LIMITED\certificate issued on 07/12/15
Documents
Change registered office address company with date old address new address
Date: 06 May 2015
Action Date: 06 May 2015
Category: Address
Type: AD01
New address: C/O Cox Costello & Horne (Midlands) Suite 16, Chandos Business Centre 87 Warwick Street Leamington Spa Warwickshire CV32 4RJ
Old address: C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England
Change date: 2015-05-06
Documents
Change person director company with change date
Date: 06 May 2015
Action Date: 06 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Robert Fowler
Change date: 2015-05-06
Documents
Some Companies
UNIT 12 SAXON WAY,ROYSTON,SG8 6DN
Number: | 00757708 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANSDELL & ROSE NIDDRY LODGE,LONDON,W8 7JB
Number: | 07734824 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH HILL GARDEN MAINTENANCE (SOUTH) LTD
HILLINGTON BUSINESS CENTRE,GLASGOW,G52 4RE
Number: | SC573703 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BROOK COTTAGES,SHIPSTON-ON-STOUR,CV36 5AU
Number: | 10579395 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUAYSIDE DEVELOPMENTS (DEVON) LIMITED
GRANTA LODGE,MALVERN,WR14 2JS
Number: | 05206257 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10609786 |
Status: | ACTIVE |
Category: | Private Limited Company |