MHEVRONIUX LTD - History of Changes


DateDescription
2025-01-28 update statutory_documents STRUCK OFF AND DISSOLVED
2024-11-12 update statutory_documents FIRST GAZETTE
2024-07-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/24
2024-04-07 update accounts_last_madeup_date 2022-04-05 => 2023-04-05
2024-04-07 update accounts_next_due_date 2024-01-05 => 2025-01-05
2023-10-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/23
2023-10-07 delete sic_code 49410 - Freight transport by road
2023-10-07 insert sic_code 43390 - Other building completion and finishing
2023-10-07 update company_status Active - Proposal to Strike off => Active
2023-09-23 update statutory_documents DISS40 (DISS40(SOAD))
2023-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/23, WITH UPDATES
2023-09-07 update company_status Active => Active - Proposal to Strike off
2023-08-08 update statutory_documents FIRST GAZETTE
2023-04-07 update account_category NO ACCOUNTS FILED => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date null => 2022-04-05
2023-04-07 update accounts_next_due_date 2023-01-05 => 2024-01-05
2022-11-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/22
2022-08-07 delete sic_code 43390 - Other building completion and finishing
2022-08-07 insert sic_code 49410 - Freight transport by road
2022-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/22, WITH UPDATES
2022-02-07 update account_ref_day 31 => 5
2022-02-07 update account_ref_month 5 => 4
2022-02-07 update accounts_next_due_date 2023-02-19 => 2023-01-05
2022-01-19 update statutory_documents CURRSHO FROM 31/05/2022 TO 05/04/2022
2021-08-07 delete address OFFICE 3 AND 4, MINISTER HOUSE 88-89 DARLINGTON STREET WOLVERHAMPTON UNITED KINGDOM WV1 4EX
2021-08-07 insert address OFFICE 3A MARKET CHAMBERS 29 MARKET PLACE MANSFIELD UNITED KINGDOM NG18 1JA
2021-08-07 update registered_address
2021-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2021 FROM OFFICE 3 AND 4, MINISTER HOUSE 88-89 DARLINGTON STREET WOLVERHAMPTON WV1 4EX UNITED KINGDOM
2021-06-25 update statutory_documents CESSATION OF HOLLY JEWELL AS A PSC
2021-06-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERRIEPHER VINUYA
2021-06-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOLLY JEWELL
2021-06-08 update statutory_documents DIRECTOR APPOINTED MRS CHERRIEPHER VINUYA
2021-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2021 FROM 47 HELEN PLACE CARDIFF CF24 1NS WALES
2021-05-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION