Advanced company searchLink opens in new window

MH PILLARS LTD

Company number 06243643

Filter by category

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)
31 Aug 2016 AAMD Amended total exemption small company accounts made up to 31 March 2013
16 Jun 2016 AD01 Registered office address changed from C/O Accountancy Advantage Finchley House 707 High Road London N12 0BT England to Finchley House 707 High Road London N12 0BT on 16 June 2016
11 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 460,000
09 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2016 AD01 Registered office address changed from C/O Hays Mcintyre 26 Red Lion Square London WC1R 4AG to C/O Accountancy Advantage Finchley House 707 High Road London N12 0BT on 6 March 2016
17 Nov 2015 TM01 Termination of appointment of Ferhan Patel as a director on 17 November 2015
23 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 460,000
22 Jun 2015 CH01 Director's details changed for Mr Firoz Patel on 1 October 2014
29 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
29 Jan 2015 AA Total exemption small company accounts made up to 31 March 2013
04 Dec 2014 AD01 Registered office address changed from 3 More London Riverside London SE1 2RE to C/O Hays Mcintyre 26 Red Lion Square London WC1R 4AG on 4 December 2014
21 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 460,000
03 May 2014 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 27/08/2013
02 Dec 2013 TM01 Termination of appointment of Alastair Graham as a director
30 Sep 2013 SH01 Statement of capital following an allotment of shares on 27 August 2013
  • GBP 460,000
  • ANNOTATION A second filed SH01 was registered on 20/12/2013
28 Aug 2013 AD01 Registered office address changed from C/O 2 London Wall Buildings 2 London Wall Buildings London EC2M 5UU United Kingdom on 28 August 2013
25 Jul 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
15 Jul 2013 AA Total exemption small company accounts made up to 31 March 2012
28 Feb 2013 AA01 Previous accounting period shortened from 31 May 2012 to 31 March 2012
20 Feb 2013 AP01 Appointment of Mr Ferhan Patel as a director
08 Feb 2013 TM01 Termination of appointment of Pontus Ljunggren as a director