Download leads from Nexok and grow your business. Find out more

MHC Ventures Limited

Documents

Total Documents12
Total Pages26

Filing History

6 April 2021Final Gazette dissolved via compulsory strike-off
19 January 2021First Gazette notice for compulsory strike-off
17 June 2020Director's details changed for Starling Xander Group Ltd on 17 June 2020
17 June 2020Registered office address changed from 24 Castle Street Chester CH1 2DS England to 39 Tomkinson Street Chester CH2 3BX on 17 June 2020
17 June 2020Change of details for Starling Xander Group Ltd as a person with significant control on 17 June 2020
25 January 2020Termination of appointment of Michael Glynn Howard as a director on 17 January 2020
25 January 2020Cessation of Michael Glynn Howard as a person with significant control on 17 January 2020
25 January 2020Registered office address changed from 4 Avenue Road Stratford-upon-Avon CV37 6UY United Kingdom to 24 Castle Street Chester CH1 2DS on 25 January 2020
25 January 2020Notification of Starling Xander Group Ltd as a person with significant control on 17 January 2020
25 January 2020Appointment of Starling Xander Group Ltd as a director on 17 January 2020
25 November 2019Confirmation statement made on 19 November 2019 with no updates
20 November 2018Incorporation
Statement of capital on 2018-11-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing