THE MACHAI GROUP LIMITED

12 Greyhound Croft Greyhound Croft, Hinckley, LE10 0QS, England
StatusDISSOLVED
Company No.09576501
CategoryPrivate Limited Company
Incorporated06 May 2015
Age9 years, 30 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095765010002

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095765010001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LEARDOCK LIMITED

UNIT 12 SAXON WAY,ROYSTON,SG8 6DN

Number:00757708
Status:ACTIVE
Category:Private Limited Company

NIGEL BIRD ARCHITECTS LIMITED

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

OLIVE AND BEAR LIMITED

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

THESE WHITE WALLS LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10609786
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