M.L. DEVELOPMENT LTD - History of Changes


DateDescription
2021-08-07 update company_status Active => Active - Proposal to Strike off
2021-08-05 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-07-27 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update account_category NO ACCOUNTS FILED => null
2021-06-07 update accounts_last_madeup_date null => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-07 => 2022-02-28
2021-05-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-10-14 update statutory_documents CESSATION OF LEE PAUL KENDALL AS A PSC
2020-10-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE KENDALL
2020-07-07 update accounts_next_due_date 2021-02-07 => 2021-05-07
2020-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES
2019-09-07 delete address 2 LOWER ALT ROAD HIGHTOWN LIVERPOOL ENGLAND L38 0BB
2019-09-07 insert address 45 MERTON ROAD BOOTLE ENGLAND L20 7AP
2019-09-07 update registered_address
2019-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2019 FROM 2 LOWER ALT ROAD HIGHTOWN LIVERPOOL L38 0BB ENGLAND
2019-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE KENDALL / 16/08/2019
2019-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PAUL SMITH / 16/08/2019
2019-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS PAUL SMITH
2019-07-16 update statutory_documents DIRECTOR APPOINTED MR THOMAS PAUL SMITH
2019-05-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION