CERTNM |
Company name changed malig construction LIMITEDcertificate issued on 03/08/23
filed on: 3rd, August 2023
|
change of name |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, August 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th May 2023
filed on: 1st, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 9th May 2023 director's details were changed
filed on: 9th, May 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 9th May 2023. New Address: 468a Brighton Road South Croydon CR2 6AP. Previous address: 3 Marborough Close Colliers Wood London SW19 2HQ England
filed on: 9th, May 2023
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2022
filed on: 30th, April 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 28th, May 2022
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, May 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th May 2022
filed on: 27th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 31st, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2021
filed on: 31st, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 14th June 2020 director's details were changed
filed on: 16th, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2020
filed on: 16th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 29th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2019
filed on: 15th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 5th, March 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 29th May 2018. New Address: 3 Marborough Close Colliers Wood London SW19 2HQ. Previous address: 3 Marlborough Close Marlborough Close London SW19 2HQ United Kingdom
filed on: 29th, May 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 16th May 2018 director's details were changed
filed on: 27th, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th May 2018
filed on: 23rd, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 9th May 2017: 1.00 GBP
filed on: 22nd, May 2018
|
capital |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 9th, May 2017
|
incorporation |
Free Download
(8 pages)
|