- Company Overview for MUHANNAD LIMITED (09380879)
- Filing history for MUHANNAD LIMITED (09380879)
- People for MUHANNAD LIMITED (09380879)
- More for MUHANNAD LIMITED (09380879)
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
|
|
10 May 2016 | SH01 |
Statement of capital following an allotment of shares on 29 January 2016
|
|
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
|
|
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
|
|
09 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-09
|