ML ACCESSORIES GROUP LIMITED: Filings
Overview
Company Name | ML ACCESSORIES GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09759511 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for ML ACCESSORIES GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||||||
Satisfaction of charge 097595110002 in full | 1 pages | MR04 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Sep 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Sep 01, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Unit 4 Foster Avenue Woodside Park Dunstable Bedfordshire LU5 5TA to Unit E Chiltern Park Boscombe Road Dunstable LU5 4LT on Sep 10, 2019 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Sep 01, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Cessation of Doron Rosenfeld as a person with significant control on May 11, 2018 | 1 pages | PSC07 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||||||
Appointment of Ms Catherine Connolly as a director on May 04, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Doron Rosenfeld as a director on May 11, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Sven Schirmer as a director on Feb 24, 2018 | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Robert Fellner-Feldegg as a director on Feb 24, 2018 | 2 pages | TM01 | ||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 097595110002, created on Dec 07, 2017 | 56 pages | MR01 | ||||||||||||||
Notification of Slv Group Holding Uk Limited as a person with significant control on Jul 18, 2017 | 2 pages | PSC02 | ||||||||||||||
Confirmation statement made on Sep 01, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Registered office address changed from Unit 4 Foster Avenue Woodside Park Dunstable Bedfordshire LU5 5TA England to Unit 4 Foster Avenue Woodside Park Dunstable Bedfordshire LU5 5TA on Sep 21, 2017 | 2 pages | AD01 | ||||||||||||||
Satisfaction of charge 097595110001 in full | 4 pages | MR04 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0