MALL VISION HOLDINGS LTD

Welland Lodge 13 Holmes Drive Welland Lodge 13 Holmes Drive, Stamford, PE9 3YB, England
StatusACTIVE
Company No.10529757
CategoryPrivate Limited Company
Incorporated16 Dec 2016
Age7 years, 6 months, 1 day
JurisdictionEngland Wales
Dissolution12 Feb 2019
Years5 years, 4 months, 5 days

SUMMARY

MALL VISION HOLDINGS LTD is an active private limited company with number 10529757. It was incorporated 7 years, 6 months, 1 day ago, on 16 December 2016 and it was dissolved 5 years, 4 months, 5 days ago, on 12 February 2019. The company address is Welland Lodge 13 Holmes Drive Welland Lodge 13 Holmes Drive, Stamford, PE9 3YB, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Aug 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Gazette notice compulsory

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Murray Collins

Termination date: 2021-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Resolution

Date: 05 Dec 2019

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: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Address

Type: AD01

New address: Welland Lodge 13 Holmes Drive Ketton Stamford PE9 3YB

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2019-11-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Nov 2019

Action Date: 01 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-01

Charge number: 105297570002

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105297570001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2019

Action Date: 22 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105297570001

Charge creation date: 2019-10-22

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Alexander Scott

Cessation date: 2019-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-21

Officer name: James Alexander Scott

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 20 Aug 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AAMD

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2019

Action Date: 20 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-20

Officer name: Mr Philip Martin Tait

Documents

View document PDF

Notification of a person with significant control

Date: 05 Aug 2019

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-01

Psc name: Phil Tait

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

New date: 2019-07-31

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-03

Officer name: Mr Peter John Murray Collins

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Administrative restoration company

Date: 02 May 2019

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 12 Feb 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2018

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Martyn Tait

Cessation date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincent Ashe

Termination date: 2017-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-10

Officer name: Mr Vincent Ashe

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-30

Officer name: Philip Martyn Tait

Documents

View document PDF

Incorporation company

Date: 16 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 WINDOWS LIMITED

18 HIGH WEST STREET,DORCHESTER,DT1 1UW

Number:06676904
Status:ACTIVE
Category:Private Limited Company

EXCELLENCE SYSTEMS LTD

71 FLOATHAVEN CLOSE,LONDON,SE28 8SN

Number:09364740
Status:ACTIVE
Category:Private Limited Company

LDS MANAGEMENT LTD

PRIORY PLACE,COLCHESTER,CO5 0QE

Number:11761099
Status:ACTIVE
Category:Private Limited Company

MONTCALM (RLH) LIMITED

27 DEVONSHIRE TERRACE,LONDON,W2 3DR

Number:09346832
Status:ACTIVE
Category:Private Limited Company

PHILIP ANSTEY PROPERTIES LIMITED

CONSTRUCTION HOUSE,WICKFORD,SS11 7HQ

Number:04232505
Status:ACTIVE
Category:Private Limited Company

THE IMAGING STORE LIMITED

UNIT 5 CENTRY POINT,BUISNESS PARK HIGH WYCOMBE,HP12 3SL

Number:03680977
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