WGC MHA DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
08/01/258 January 2025 | Notice of ceasing to act as receiver or manager |
03/10/243 October 2024 | |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
25/06/2425 June 2024 | Appointment of receiver or manager |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
22/03/2422 March 2024 | Termination of appointment of Mohamad Hossein Abedinzadeh as a director on 2024-03-15 |
19/12/2319 December 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
14/11/2314 November 2023 | Registered office address changed from 1st Floor 11 Bruton Street London W1J 6PY England to 30 Old Street Old Street London EC1V 9AB on 2023-11-14 |
16/06/2316 June 2023 | Register inspection address has been changed from 1st Floor 11 Bruton Street London W1J 6PY England to Aston House Cornwall Avenue London N3 1LF |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
24/02/2324 February 2023 | Registration of charge 093156020012, created on 2023-02-23 |
07/01/237 January 2023 | Memorandum and Articles of Association |
16/11/2216 November 2022 | Resolutions |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
26/01/2226 January 2022 | Registration of charge 093156020008, created on 2022-01-21 |
25/01/2225 January 2022 | Registration of charge 093156020007, created on 2022-01-21 |
25/01/2225 January 2022 | Registration of charge 093156020006, created on 2022-01-21 |
25/01/2225 January 2022 | Satisfaction of charge 093156020005 in full |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/10/2125 October 2021 | Satisfaction of charge 093156020001 in full |
22/10/2122 October 2021 | Satisfaction of charge 093156020002 in full |
22/10/2122 October 2021 | Satisfaction of charge 093156020003 in full |
22/10/2122 October 2021 | Satisfaction of charge 093156020004 in full |
21/10/2121 October 2021 | Registration of charge 093156020005, created on 2021-10-18 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
24/06/2124 June 2021 | Registration of charge 093156020004, created on 2021-06-17 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-02 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES |
06/10/186 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/10/181 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMAD HOSSEIN ABEDINZADEH / 26/09/2018 |
01/10/181 October 2018 | PSC'S CHANGE OF PARTICULARS / MR MOHAMAD HOSSEIN ABEDINZADEH / 26/09/2018 |
05/09/185 September 2018 | ADOPT ARTICLES 01/12/2015 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES |
05/06/185 June 2018 | SAIL ADDRESS CREATED |
05/06/185 June 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC |
07/10/177 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
12/08/1612 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/06/1623 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
15/06/1615 June 2016 | REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 3RD FLOOR 33 LOWNDES STREET LONDON SW1X 9HX |
03/05/163 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 093156020002 |
11/12/1511 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 093156020001 |
05/10/155 October 2015 | COMPANY NAME CHANGED WGC MHA INVESTMENT LTD CERTIFICATE ISSUED ON 05/10/15 |
05/10/155 October 2015 | COMPANY NAME CHANGED GENTLEMEN DEVELOPMENTS LTD CERTIFICATE ISSUED ON 05/10/15 |
02/06/152 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
24/04/1524 April 2015 | APPOINTMENT TERMINATED, DIRECTOR MOHAMED MOHIDEEN |
01/04/151 April 2015 | CURREXT FROM 30/11/2015 TO 31/12/2015 |
19/12/1419 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMAD HOSSEIN ABEDINZADEH / 16/12/2014 |
18/11/1418 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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