-
MAHIKI LIMITED - Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts, United Kingdom
Company Information
- Company registration number
- 05922643
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Sterling Ford, Centurion Court
- 83 Camp Road
- St. Albans
- Herts
- AL1 5JN Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN UK
Management
- Managing Directors
- PHELPS, David Simon
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-09-01
- Age Of Company 2006-09-01 18 years
- SIC/NACE
- 56302
Ownership
- Beneficial Owners
- Mr David Simon Phelps
- Mr Piers Benedict Adam
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2022-09-15
- Last Date: 2021-09-01
-
MAHIKI LIMITED Company Description
- MAHIKI LIMITED is a ltd registered in United Kingdom with the Company reg no 05922643. Its current trading status is "live". It was registered 2006-09-01. It has declared SIC or NACE codes as "56302". It has 1 director The latest accounts are filed up to 31/03/2011.It can be contacted at Sterling Ford, Centurion Court .
Get MAHIKI LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mahiki Limited - Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts, United Kingdom
- 2006-09-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MAHIKI LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-07-08) - LIQ03
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-07-19) - LIQ03
keyboard_arrow_right 2022
-
gazette-notice-compulsory (2022-03-08) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2022-04-01) - DISS16(SOAS)
-
mortgage-satisfy-charge-full (2022-04-06) - MR04
-
liquidation-voluntary-statement-of-affairs (2022-05-19) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2022-05-19) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2022-05-19) - AD01
-
resolution (2022-05-20) - RESOLUTIONS
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-08-12) - AA
-
dissolved-compulsory-strike-off-suspended (2021-06-22) - DISS16(SOAS)
-
gazette-notice-compulsory (2021-06-15) - GAZ1
-
gazette-filings-brought-up-to-date (2021-08-13) - DISS40
-
confirmation-statement-with-no-updates (2021-10-08) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-09-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-01-15) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-01-06) - MR01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-10-11) - CS01
-
mortgage-satisfy-charge-full (2019-09-11) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-03-29) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-09-13) - CS01
-
mortgage-satisfy-charge-full (2018-06-20) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-14) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-03-14) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-29) - MR01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-18) - MR01
-
accounts-with-accounts-type-total-exemption-small (2017-01-07) - AA
-
confirmation-statement-with-updates (2017-10-12) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-11) - CS01
-
termination-director-company-with-name-termination-date (2016-06-08) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-02-12) - AA
-
change-person-director-company-with-change-date (2016-01-13) - CH01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-16) - AA
-
gazette-filings-brought-up-to-date (2015-04-15) - DISS40
-
gazette-notice-compulsory (2015-04-14) - GAZ1
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-10) - AR01
-
change-person-director-company-with-change-date (2014-06-10) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-03-17) - AA
keyboard_arrow_right 2013
-
mortgage-satisfy-charge-full (2013-08-23) - MR04
-
change-person-director-company-with-change-date (2013-08-28) - CH01
-
termination-secretary-company-with-name (2013-11-19) - TM02
-
mortgage-create-with-deed-with-charge-number (2013-07-09) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-05) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-21) - AR01
-
change-person-director-company-with-change-date (2012-10-17) - CH01
-
change-person-director-company (2012-10-16) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-04-05) - AA
-
resolution (2012-03-30) - RESOLUTIONS
-
capital-cancellation-shares (2012-03-30) - SH06
-
capital-return-purchase-own-shares (2012-03-30) - SH03
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-02-03) - TM01
-
legacy (2011-02-08) - MG01
-
accounts-with-accounts-type-total-exemption-small (2011-04-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-24) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-11-15) - AD01
-
change-person-director-company-with-change-date (2011-09-14) - CH01
-
appoint-person-director-company-with-name (2011-02-03) - AP01
keyboard_arrow_right 2010
-
capital-return-purchase-own-shares (2010-09-28) - SH03
-
resolution (2010-07-26) - RESOLUTIONS
-
resolution (2010-03-31) - RESOLUTIONS
-
capital-cancellation-shares (2010-09-28) - SH06
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-22) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-17) - AA
-
legacy (2009-09-10) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-01-30) - AA
keyboard_arrow_right 2008
-
legacy (2008-01-07) - 288b
-
legacy (2008-11-12) - 363a
-
legacy (2008-11-12) - 288b
-
accounts-with-accounts-type-total-exemption-small (2008-05-02) - AA
-
legacy (2008-03-17) - 288c
keyboard_arrow_right 2007
-
legacy (2007-09-11) - 363a
-
legacy (2007-10-09) - 225
-
legacy (2007-06-02) - 288a
-
legacy (2007-02-22) - 288a
keyboard_arrow_right 2006
-
legacy (2006-11-20) - 288b
-
legacy (2006-10-13) - 288a
-
incorporation-company (2006-09-01) - NEWINC