ML APPLIANCES LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

02/05/252 May 2025 Application to strike the company off the register

View Document

28/01/2528 January 2025 Previous accounting period extended from 2024-05-31 to 2024-10-31

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/05/243 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

04/12/234 December 2023 Micro company accounts made up to 2023-05-31

View Document

23/06/2323 June 2023 Registered office address changed from 96 Fyfield Road Rainham Essex RM13 7TX to 137 Wigston Close Wigston Close London N18 1XG on 2023-06-23

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

23/06/2323 June 2023 Register inspection address has been changed from 96 Fyfield Road Rainham RM13 7TX England to 137 Wigston Close London N18 1XG

View Document

23/06/2323 June 2023 Registered office address changed from 137 Wigston Close Wigston Close London N18 1XG England to 137 Wigston Close London N18 1XG on 2023-06-23

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

06/02/206 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

16/05/1916 May 2019 SAIL ADDRESS CHANGED FROM: 95 FYFIELD ROAD RAINHAM RM13 7TX ENGLAND

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 SAIL ADDRESS CREATED

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

07/02/187 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/06/1419 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MRS FINANCE TSIKWA

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 24 WREN CLOSE CORBY NORTHAMPTONSHIRE NN18 8FD ENGLAND

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR JACOB BINDURA

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW UNDENGE

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 27 WINIFRED ROAD ERITH KENT DA8 1AJ UNITED KINGDOM

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR JACOB BINDURA

View Document

02/05/132 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company