MHA BAPCHILD LTD

6 Bloomsbury Square, London, WC1A 2LP, England
StatusDISSOLVED
Company No.10080539
CategoryPrivate Limited Company
Incorporated23 Mar 2016
Age8 years, 2 months, 13 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 4 months, 1 day

SUMMARY

MHA BAPCHILD LTD is an dissolved private limited company with number 10080539. It was incorporated 8 years, 2 months, 13 days ago, on 23 March 2016 and it was dissolved 4 years, 4 months, 1 day ago, on 04 February 2020. The company address is 6 Bloomsbury Square, London, WC1A 2LP, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2019

Action Date: 25 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2018

Action Date: 25 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mohamad Hossein Abedinzadeh

Change date: 2017-08-25

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohamad Hossein Abedinzadeh

Notification date: 2016-04-06

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Jun 2018

Category: Address

Type: AD03

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Documents

View document PDF

Change sail address company with new address

Date: 05 Jun 2018

Category: Address

Type: AD02

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2017

Action Date: 25 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emma Lucy Crabtree

Cessation date: 2017-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Matthew Richardson

Termination date: 2017-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey John Crabtree

Termination date: 2017-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Resolution

Date: 24 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-14

Old address: 33 Lowndes Street London SW1X 9HX United Kingdom

New address: 6 Bloomsbury Square London WC1A 2LP

Documents

View document PDF

Incorporation company

Date: 23 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL BB106 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09848459
Status:LIQUIDATION
Category:Private Limited Company

DE MERKE ESTATES

3 THE OSIERS BUSINESS CENTRE,LEICESTER,LE19 1DX

Number:06495738
Status:ACTIVE
Category:Private Unlimited Company

G WAY & SON LIMITED

44 OLD TYE AVENUE,WESTERHAM,TN16 3NA

Number:03379988
Status:ACTIVE
Category:Private Limited Company

MILLION TARGET LTD.

12 HOPEWELL GARDENS,BRISTOL,BS11 0JS

Number:11380668
Status:ACTIVE
Category:Private Limited Company

ML PRODUCT SERVICES LIMITED

ROCKFIELD HOUSE GALE ROAD,LIVERPOOL,L33 7YE

Number:10930673
Status:ACTIVE
Category:Private Limited Company

SHIPBOOKS LIMITED

7 ETHELBERG HOUSE,LONDON,E9 5PL

Number:09908755
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