Advanced company searchLink opens in new window

MINREALM LIMITED

Company number 01674961

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 10
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