MALAYA DEALERSHIPS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2023-06-13 View Report
Dissolution. Dissolution application strike off company. 2023-06-05 View Report
Confirmation statement. Statement with no updates. 2023-05-04 View Report
Accounts. Accounts type dormant. 2023-04-08 View Report
Mortgage. Charge number: 11. 2023-02-17 View Report
Officers. Appointment date: 2022-11-07. Officer name: Mrs Denise Grimston. 2022-11-07 View Report
Confirmation statement. Statement with no updates. 2022-04-28 View Report
Accounts. Accounts type dormant. 2022-03-29 View Report
Resolution. Description: Resolutions. 2021-08-17 View Report
Incorporation. Memorandum articles. 2021-08-16 View Report
Confirmation statement. Statement with no updates. 2021-04-26 View Report
Accounts. Accounts type dormant. 2021-03-15 View Report
Officers. Termination date: 2021-02-05. Officer name: Veh Ken Choo. 2021-02-05 View Report
Confirmation statement. Statement with no updates. 2020-04-27 View Report
Accounts. Accounts type dormant. 2020-01-10 View Report
Accounts. Change account reference date company current extended. 2019-05-13 View Report
Confirmation statement. Statement with no updates. 2019-04-26 View Report
Accounts. Accounts type dormant. 2019-01-28 View Report
Officers. Officer name: Mr Mehmet Dalman. Change date: 2016-05-14. 2018-10-03 View Report
Confirmation statement. Statement with updates. 2018-04-26 View Report
Accounts. Accounts type dormant. 2017-12-14 View Report
Officers. Appointment date: 2017-05-31. Officer name: Mr Veh Ken Choo. 2017-05-31 View Report
Confirmation statement. Statement with updates. 2017-05-05 View Report
Officers. Appointment date: 2017-01-16. Officer name: Mrs Denise Grimston. 2017-01-20 View Report
Accounts. Accounts type dormant. 2016-10-28 View Report
Officers. Officer name: Mr Manish Patel. Appointment date: 2016-06-01. 2016-06-01 View Report
Officers. Officer name: Graham Vincent. Termination date: 2016-05-31. 2016-06-01 View Report
Annual return. With made up date full list shareholders. 2016-04-29 View Report
Accounts. Accounts type full. 2015-11-28 View Report
Officers. Termination date: 2015-09-09. Officer name: James David Seton Adams. 2015-09-12 View Report
Officers. Officer name: Michael Warren. Termination date: 2015-04-30. 2015-05-05 View Report
Officers. Appointment date: 2015-04-30. Officer name: Mr Graham Vincent. 2015-05-05 View Report
Annual return. With made up date full list shareholders. 2015-04-28 View Report
Accounts. Change account reference date company current extended. 2015-04-13 View Report
Officers. Officer name: Mr Mehmet Dalman. Appointment date: 2014-10-07. 2014-10-08 View Report
Officers. Termination date: 2014-09-25. Officer name: Joseph Andrew Doyle. 2014-10-06 View Report
Accounts. Accounts type full. 2014-08-07 View Report
Annual return. With made up date full list shareholders. 2014-05-06 View Report
Accounts. Made up date. 2013-07-31 View Report
Annual return. With made up date full list shareholders. 2013-04-29 View Report
Accounts. Made up date. 2012-08-07 View Report
Auditors. Auditors resignation company. 2012-07-03 View Report
Miscellaneous. Description: Section 519. 2012-06-22 View Report
Annual return. With made up date full list shareholders. 2012-05-10 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8. 2012-05-01 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9. 2012-05-01 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10. 2012-02-09 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 11. 2012-01-24 View Report
Officers. Officer name: Mr Joseph Andrew Doyle. 2011-10-07 View Report
Officers. Officer name: Andrew Duncan. 2011-10-06 View Report