MDU HOLDCO LTD

Company Documents

DateDescription
22/10/2522 October 2025 NewFinal Gazette dissolved following liquidation

View Document

22/10/2522 October 2025 NewFinal Gazette dissolved following liquidation

View Document

22/07/2522 July 2025 Return of final meeting in a members' voluntary winding up

View Document

26/04/2526 April 2025 Declaration of solvency

View Document

27/03/2527 March 2025 Resolutions

View Document

27/03/2527 March 2025 Registered office address changed from 42 New Broad Street London EC2M 1JD England to The White Building 1-4 Cumberland Place Southampton SO15 2NP on 2025-03-27

View Document

27/03/2527 March 2025 Appointment of a voluntary liquidator

View Document

02/07/242 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

29/02/2429 February 2024 Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB England to 42 New Broad Street London EC2M 1JD on 2024-02-29

View Document

29/02/2429 February 2024 Director's details changed for Mr Dan Edward Reed on 2024-02-29

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

29/02/2429 February 2024 Change of details for Mr Dan Edward Reed as a person with significant control on 2024-02-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/10/212 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

15/04/2115 April 2021 DISS40 (DISS40(SOAD))

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM MILL HOUSE OVERBRIDGE SQUARE HAMBRIDGE LANE NEWBURY RG14 5UX UNITED KINGDOM

View Document

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

View Accounts

03/10/193 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR DARICE SCHIRBER

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MEERA ODERA / 05/04/2019

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MS MEERA ODERA

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR NICHOLAS HINTON

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

05/05/175 May 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

27/02/1727 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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