M & H SINGH LTD

C/O EDGE RECOVERY LIMITED C/O EDGE RECOVERY LIMITED, Bromley, BR1 1HN
StatusDISSOLVED
Company No.10031811
CategoryPrivate Limited Company
Incorporated29 Feb 2016
Age8 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution21 May 2024
Years3 days

SUMMARY

M & H SINGH LTD is an dissolved private limited company with number 10031811. It was incorporated 8 years, 2 months, 24 days ago, on 29 February 2016 and it was dissolved 3 days ago, on 21 May 2024. The company address is C/O EDGE RECOVERY LIMITED C/O EDGE RECOVERY LIMITED, Bromley, BR1 1HN.



Company Fillings

Gazette dissolved liquidation

Date: 21 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 May 2023

Action Date: 30 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Jun 2022

Action Date: 30 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Address

Type: AD01

New address: 5-7 Ravensbourne Road Bromley BR1 1HN

Change date: 2021-07-30

Old address: Hayes House 6 Hayes Road Bromley BR2 9AA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Address

Type: AD01

Old address: 11 Victoria Way London SE7 7QR United Kingdom

Change date: 2021-06-22

New address: Hayes House 6 Hayes Road Bromley BR2 9AA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Manveer Sanghara

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Iqbal Sanghara

Termination date: 2016-03-01

Documents

View document PDF

Incorporation company

Date: 29 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGEWOOD (IW) MANAGEMENT LIMITED

THE ESTATE OFFICE,WHIPPINGHAM,PO32 6LW

Number:06181079
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CASIA PROPERTY LIMITED

8 EVINGTON VALLEY GARDENS,LEICESTER,LE5 5LW

Number:09831949
Status:ACTIVE
Category:Private Limited Company

DOUGAL LTD

11F COURT STREET,DUNDEE,DD3 7QR

Number:SC625290
Status:ACTIVE
Category:Private Limited Company

HORSEBOX SUPPLIES LIMITED

156-158 FOUNTAIN ROAD,HULL,HU2 0BW

Number:08340000
Status:ACTIVE
Category:Private Limited Company

PAL CLEANING COMPANY LIMITED

50 SWINTON CRESCENT,GLASGOW,G69 6AW

Number:SC364286
Status:ACTIVE
Category:Private Limited Company

SMH CONSULTING LIMITED

5 CHANDLERS REST,LYTHAM ST ANNES,FY8 5AL

Number:09833145
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