WGC MHA DEVELOPMENTS LTD

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

08/01/258 January 2025 Notice of ceasing to act as receiver or manager

View Document

03/10/243 October 2024

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 Appointment of receiver or manager

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

22/03/2422 March 2024 Termination of appointment of Mohamad Hossein Abedinzadeh as a director on 2024-03-15

View Document

19/12/2319 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

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

View Document

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

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

24/02/2324 February 2023 Registration of charge 093156020012, created on 2023-02-23

View Document

07/01/237 January 2023 Memorandum and Articles of Association

View Document

16/11/2216 November 2022 Resolutions

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Registration of charge 093156020008, created on 2022-01-21

View Document

25/01/2225 January 2022 Registration of charge 093156020007, created on 2022-01-21

View Document

25/01/2225 January 2022 Registration of charge 093156020006, created on 2022-01-21

View Document

25/01/2225 January 2022 Satisfaction of charge 093156020005 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Satisfaction of charge 093156020001 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 093156020002 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 093156020003 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 093156020004 in full

View Document

21/10/2121 October 2021 Registration of charge 093156020005, created on 2021-10-18

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Registration of charge 093156020004, created on 2021-06-17

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMAD HOSSEIN ABEDINZADEH / 26/09/2018

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / MR MOHAMAD HOSSEIN ABEDINZADEH / 26/09/2018

View Document

05/09/185 September 2018 ADOPT ARTICLES 01/12/2015

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

05/06/185 June 2018 SAIL ADDRESS CREATED

View Document

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

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/06/1623 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 3RD FLOOR 33 LOWNDES STREET LONDON SW1X 9HX

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093156020002

View Document

11/12/1511 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093156020001

View Document

05/10/155 October 2015 COMPANY NAME CHANGED WGC MHA INVESTMENT LTD CERTIFICATE ISSUED ON 05/10/15

View Document

05/10/155 October 2015 COMPANY NAME CHANGED GENTLEMEN DEVELOPMENTS LTD CERTIFICATE ISSUED ON 05/10/15

View Document

02/06/152 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR MOHAMED MOHIDEEN

View Document

01/04/151 April 2015 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMAD HOSSEIN ABEDINZADEH / 16/12/2014

View Document

18/11/1418 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information