Advanced company searchLink opens in new window

MUHANNAD LIMITED

Company number 09380879

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Apr 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2020 DS01 Application to strike the company off the register
22 May 2019 AC92 Restoration by order of the court
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2017 DS01 Application to strike the company off the register
05 Apr 2017 AA Total exemption full accounts made up to 31 January 2017
13 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
29 Sep 2016 AA Micro company accounts made up to 31 January 2016
17 May 2016 DISS40 Compulsory strike-off action has been discontinued
16 May 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10
10 May 2016 SH01 Statement of capital following an allotment of shares on 29 January 2016
  • GBP 10
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 January 2015
30 Jan 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
  • ANNOTATION Clarification a Second filed AR01 is registered on 03/02/2015
30 Jan 2015 AP01 Appointment of Mr Abdalla Ahmed Elhilali as a director on 29 January 2015
30 Jan 2015 AD01 Registered office address changed from , Dept 3, 43 Owston Road Carcroft, Doncaster, DN6 8DA, United Kingdom to Mnk Accountant Limited 62 Camden Road London NW1 9DR on 30 January 2015
30 Jan 2015 TM02 Termination of appointment of Cfs Secretaries Limited as a secretary on 29 January 2015
30 Jan 2015 TM01 Termination of appointment of Cfs Secretaries Limited as a director on 29 January 2015
30 Jan 2015 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 29 January 2015
30 Jan 2015 SH01 Statement of capital following an allotment of shares on 30 January 2015
  • GBP 80,000
09 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted