MAHINDRA INTERNATIONAL UK LTD

Office D Beresford House Office D Beresford House, Southampton, SO14 2AQ
StatusDISSOLVED
Company No.09822651
CategoryPrivate Limited Company
Incorporated13 Oct 2015
Age8 years, 7 months, 3 days
JurisdictionEngland Wales
Dissolution26 Jun 2019
Years4 years, 10 months, 20 days

SUMMARY

MAHINDRA INTERNATIONAL UK LTD is an dissolved private limited company with number 09822651. It was incorporated 8 years, 7 months, 3 days ago, on 13 October 2015 and it was dissolved 4 years, 10 months, 20 days ago, on 26 June 2019. The company address is Office D Beresford House Office D Beresford House, Southampton, SO14 2AQ.



Company Fillings

Gazette dissolved liquidation

Date: 26 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 22 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2018

Action Date: 11 May 2018

Category: Address

Type: AD01

New address: Office D Beresford House Town Quay Southampton SO14 2AQ

Change date: 2018-05-11

Old address: 125 Wood Street London EC2V 7AW United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2017

Action Date: 27 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-27

Capital : 2,643,001 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Clive Parkinson

Termination date: 2017-07-21

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2016

Action Date: 21 Sep 2016

Category: Capital

Type: SH01

Capital : 2,250,001 GBP

Date: 2016-09-21

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2016

Action Date: 29 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-29

Capital : 2,150,001 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2016

Action Date: 27 May 2016

Category: Capital

Type: SH01

Capital : 1,850,001 GBP

Date: 2016-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dilbagh Singh Gill

Appointment date: 2016-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bharat Moossaddee

Appointment date: 2016-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ketan Chandrakant Doshi

Termination date: 2016-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Clive Parkinson

Appointment date: 2016-05-16

Documents

View document PDF

Capital allotment shares

Date: 24 May 2016

Action Date: 09 Feb 2016

Category: Capital

Type: SH01

Capital : 1,500,001 GBP

Date: 2016-02-09

Documents

View document PDF

Capital allotment shares

Date: 24 May 2016

Action Date: 04 Dec 2015

Category: Capital

Type: SH01

Capital : 400,001 GBP

Date: 2015-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-24

Officer name: Rustam Soli Dubash

Documents

View document PDF

Change account reference date company current extended

Date: 05 Apr 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-10-31

Documents

View document PDF

Incorporation company

Date: 13 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANHOW GROUP LTD

FIFTH FLOOR,LONDON,WC1E 6HA

Number:08440970
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CREDAFIN LIMITED

6 VIGO STREET,LONDON,W1S 3HF

Number:05723422
Status:ACTIVE
Category:Private Limited Company

JAMDEEP LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:09310111
Status:ACTIVE
Category:Private Limited Company

LIQUIDSUN LTD

15 MARTINFIELD BUSINESS CENTRE,WELWYN GARDEN CITY,AL7 1HG

Number:10229217
Status:ACTIVE
Category:Private Limited Company

SAZZ JEWELLERY & BEYOND LTD

269 SHAFTESBURY AVENUE,HARROW,HA2 0AN

Number:11244642
Status:ACTIVE
Category:Private Limited Company

SOFTEK LIMITED

AQUARIUM SUITE 7B,CHELMSFORD,CM2 0AU

Number:05437584
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