Advanced company searchLink opens in new window

MALACHITE ADVISORS LIMITED

Company number 05676078

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2023 DS01 Application to strike the company off the register
09 Jan 2023 AA Accounts for a dormant company made up to 31 December 2022
09 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
17 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
02 Mar 2021 AA Micro company accounts made up to 31 December 2020
20 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
24 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
19 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
20 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
21 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
16 Dec 2018 PSC02 Notification of Sundew Limited as a person with significant control on 1 July 2018
16 Dec 2018 AP01 Appointment of Mr Michael Boyd as a director on 1 July 2018
10 Dec 2018 TM01 Termination of appointment of Murtaza Mohamedtaki Gulamhusein as a director on 30 June 2018
10 Dec 2018 PSC07 Cessation of Marcus Vandeleur Courage as a person with significant control on 30 June 2018
10 Dec 2018 TM01 Termination of appointment of Africa Practice Limited as a director on 30 June 2018
10 Dec 2018 AD01 Registered office address changed from 14 Cambridge Court Shepherds Bush Road 2nd Floor London W6 7NJ England to 17 Hartsbourne Avenue Bushey Heath Bushey WD23 1JP on 10 December 2018
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
13 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-01
13 Mar 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
01 Mar 2017 CS01 Confirmation statement made on 16 January 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Jul 2016 AD01 Registered office address changed from 2nd Floor 63-65 North Wharf Road London W2 1LA to 14 Cambridge Court Shepherds Bush Road 2nd Floor London W6 7NJ on 15 July 2016