- Company Overview for MINREALM LIMITED (01674961)
- Filing history for MINREALM LIMITED (01674961)
- People for MINREALM LIMITED (01674961)
- Charges for MINREALM LIMITED (01674961)
- Insolvency for MINREALM LIMITED (01674961)
- More for MINREALM LIMITED (01674961)
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) |
---|---|---|---|
09 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
09 May 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
31 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 October 2015 | |
05 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 16 October 2014 | |
30 Oct 2013 | AD01 | Registered office address changed from 48 Lancaster Gate London W2 3NA on 30 October 2013 | |
29 Oct 2013 | 4.20 | Statement of affairs with form 4.19 | |
29 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
29 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Mar 2013 | TM01 | Termination of appointment of Del Elbishlawi as a director | |
14 Mar 2013 | TM01 | Termination of appointment of Khaled Elbishlawi as a director | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2011 | AAMD | Amended accounts made up to 31 March 2010 | |
16 Feb 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
07 Jul 2010 | AR01 |
Annual return made up to 19 February 2010 with full list of shareholders
Statement of capital on 2010-07-07
|
|
07 Jul 2010 | CH01 | Director's details changed for Del Elbishlawi on 9 December 2009 | |
07 Jul 2010 | CH01 | Director's details changed for Soliman Mohammed on 9 December 2009 | |
07 Jul 2010 | CH01 | Director's details changed for Ahmed Assem Mahmoud Soliman on 9 December 2009 | |
07 Jul 2010 | CH01 | Director's details changed for Khaled Elbishlawi on 9 December 2009 | |
28 Apr 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
10 Mar 2010 | AD01 | Registered office address changed from C/O Philip Tarbuck & Co 14 Clerkenwell Green London EC1R 1DP on 10 March 2010 | |
20 Mar 2009 | 363a | Return made up to 19/02/09; no change of members | |
29 Dec 2008 | AA | Total exemption full accounts made up to 31 March 2008 |