ML ACCESSORIES GROUP LIMITED: Filings

  • Overview

    Company NameML ACCESSORIES GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09759511
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for ML ACCESSORIES GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Accounts for a small company made up to Dec 31, 2020

    9 pagesAA

    Satisfaction of charge 097595110002 in full

    1 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Sep 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Confirmation statement made on Sep 01, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Confirmation statement made on Sep 01, 2018 with no updates

    3 pagesCS01

    Cessation of Doron Rosenfeld as a person with significant control on May 11, 2018

    1 pagesPSC07

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Appointment of Ms Catherine Connolly as a director on May 04, 2018

    2 pagesAP01

    Termination of appointment of Doron Rosenfeld as a director on May 11, 2018

    1 pagesTM01

    Appointment of Sven Schirmer as a director on Feb 24, 2018

    3 pagesAP01

    Termination of appointment of Robert Fellner-Feldegg as a director on Feb 24, 2018

    2 pagesTM01

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company enter into various agrements 09/11/2017
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 097595110002, created on Dec 07, 2017

    56 pagesMR01

    Notification of Slv Group Holding Uk Limited as a person with significant control on Jul 18, 2017

    2 pagesPSC02

    Confirmation statement made on Sep 01, 2017 with updates

    5 pagesCS01

    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 pagesAD01

    Satisfaction of charge 097595110001 in full

    4 pagesMR04

    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