MAHIKI LICENSING LLP

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

11/09/1911 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3477050001

View Document

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

14/06/1814 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3477050001

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS HOUSE

View Document

13/01/1613 January 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID SIMON PHELPS / 13/01/2016

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/10/159 October 2015 ANNUAL RETURN MADE UP TO 05/08/15

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/11/1410 November 2014 ANNUAL RETURN MADE UP TO 05/08/14

View Document

10/06/1410 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN HOUSE / 21/05/2014

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/09/1327 September 2013 ANNUAL RETURN MADE UP TO 05/08/13

View Document

19/07/1319 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS MARTIN HOUSE / 01/07/2013

View Document

19/07/1319 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS MARTIN HOUSE / 01/07/2013

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/09/1214 September 2012 ANNUAL RETURN MADE UP TO 05/08/12

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/09/1116 September 2011 ANNUAL RETURN MADE UP TO 05/08/11

View Document

13/09/1113 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR PIERS BENEDICT ADAM / 12/09/2011

View Document

12/09/1112 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR PIERS BENEDICT ADAM / 12/09/2011

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

28/09/1028 September 2010 ANNUAL RETURN MADE UP TO 05/08/10

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM 85 GREAT TITCHFIELD STREET LONDON W1W 6RQ

View Document

26/01/1026 January 2010 CURRSHO FROM 31/08/2010 TO 31/03/2010

View Document

27/08/0927 August 2009 LLP MEMBER APPOINTED DAVID SIMON PHELPS

View Document

05/08/095 August 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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