MAHEE GLOBAL SERVICES LIMITED

53 Wragby Road, London, E11 3LD, England
StatusDISSOLVED
Company No.10842922
CategoryPrivate Limited Company
Incorporated29 Jun 2017
Age6 years, 11 months, 2 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 7 months, 5 days

SUMMARY

MAHEE GLOBAL SERVICES LIMITED is an dissolved private limited company with number 10842922. It was incorporated 6 years, 11 months, 2 days ago, on 29 June 2017 and it was dissolved 3 years, 7 months, 5 days ago, on 27 October 2020. The company address is 53 Wragby Road, London, E11 3LD, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2019

Action Date: 27 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katarzyna Kolesnik

Appointment date: 2019-04-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2019

Action Date: 27 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-27

Psc name: Katarzyna Kolesnik

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2019

Action Date: 14 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sharmin Sultana

Cessation date: 2019-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2019

Action Date: 14 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharmin Sultana

Termination date: 2019-04-14

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-19

Old address: 321 Mare Street London E8 1EJ England

New address: 53 Wragby Road London E11 3LD

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ahsanuzzaman Khan

Termination date: 2019-01-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Md Ahsanuzzaman Khan

Appointment date: 2018-03-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sharmin Sultana

Notification date: 2018-03-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mahadi Hassan

Cessation date: 2018-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Address

Type: AD01

New address: 321 Mare Street London E8 1EJ

Old address: 47 Montreal Road Ilford Essex IG1 4SH United Kingdom

Change date: 2018-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jul 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-06-30

Documents

View document PDF

Incorporation company

Date: 29 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BULK CARGO CONTROL (LIVERPOOL) LIMITED

S2 AFS BERTH,LIVERPOOL,L21 1JD

Number:03070439
Status:ACTIVE
Category:Private Limited Company

CARRICK CARPETS LIMITED

1 SIMONSBURN ROAD,,KA1 5LA

Number:SC294229
Status:ACTIVE
Category:Private Limited Company

COLORCENTER LTD

8 STANDARD ROAD,LONDON,NW10 6EU

Number:10820259
Status:ACTIVE
Category:Private Limited Company

EUROPA PRINT LIMITED

93 ROWLEY AVENUE,SIDCUP,DA15 9LF

Number:09586225
Status:ACTIVE
Category:Private Limited Company

LEWES HOUSE (EASTBOURNE) FREEHOLD LTD

C/O STILES HAROLD WILLIAMS LLP,BRIGHTON,BN1 1GE

Number:04568260
Status:ACTIVE
Category:Private Limited Company

NCIT CONSULTANCY LIMITED

1580 SOLENT BUSINESS PARK PARKWAY,FAREHAM,PO15 7AG

Number:04987061
Status:LIQUIDATION
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