MAHAVIR DISTRIBUTION LIMITED

96 Sudbury Hill, Harrow, HA1 3YR, England
StatusDISSOLVED
Company No.09606873
CategoryPrivate Limited Company
Incorporated26 May 2015
Age9 years, 20 days
JurisdictionEngland Wales
Dissolution16 Jul 2019
Years4 years, 10 months, 30 days

SUMMARY

MAHAVIR DISTRIBUTION LIMITED is an dissolved private limited company with number 09606873. It was incorporated 9 years, 20 days ago, on 26 May 2015 and it was dissolved 4 years, 10 months, 30 days ago, on 16 July 2019. The company address is 96 Sudbury Hill, Harrow, HA1 3YR, England.



Company Fillings

Gazette dissolved compulsory

Date: 16 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-07

Officer name: Mr Subhash Manilal Mehta

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2018

Action Date: 08 Sep 2018

Category: Address

Type: AD01

New address: 96 Sudbury Hill Harrow HA1 3YR

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

Change date: 2018-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 26 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-26

Documents

View document PDF

Gazette notice compulsory

Date: 08 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Subhash Manilal Mehta

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Subhash Mehta

Change date: 2017-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Address

Type: AD01

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Change date: 2017-08-24

Old address: 96 Chasewood Park Sudbury Hill Harrow HA1 3YR United Kingdom

Documents

View document PDF

Gazette notice compulsory

Date: 15 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2017

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: 14 Jun 2016

Action Date: 26 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-26

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-06

Officer name: Subhash Mehta

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

New address: 96 Chasewood Park Sudbury Hill Harrow HA1 3YR

Change date: 2016-06-06

Documents

View document PDF

Incorporation company

Date: 26 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGEDALE PROPERTIES LIMITED

12 PARK LANE,READING,RG31 5DL

Number:04838821
Status:ACTIVE
Category:Private Limited Company

CHINUCH HABONOS SCHOOL LTD

WOODBERRY DOWN CENTRE,LONDON,N4 2SH

Number:05660036
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CONISTON RECRUITMENT LTD

THE RURAL ENTERPRISE CENTRE STAFFORD DRIVE,SHREWSBURY,SY1 3FE

Number:10468862
Status:ACTIVE
Category:Private Limited Company

KK CLEANING SERVICES LIMITED

24 HIGH STREET,SAFFRON WALDEN,CB10 1AX

Number:10757676
Status:ACTIVE
Category:Private Limited Company

MCCORMACK BENSON HEALTH & SAFETY LIMITED

UNIT 1 HEDLEY AVENUE,ESSEX,RM20 4EL

Number:04571646
Status:ACTIVE
Category:Private Limited Company

TESSA HERMAN CONSULTANCY LIMITED

10 ST HILDAS ROAD,HARROGATE,HG2 8JY

Number:08188909
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