- Company Overview for MINHS RESTAURANT LIMITED (04043788)
- Filing history for MINHS RESTAURANT LIMITED (04043788)
- People for MINHS RESTAURANT LIMITED (04043788)
- Charges for MINHS RESTAURANT LIMITED (04043788)
- More for MINHS RESTAURANT LIMITED (04043788)
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) |
---|---|---|---|
21 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Feb 2021 | DS01 | Application to strike the company off the register | |
03 Feb 2021 | AD01 | Registered office address changed from Tollgate Court Business Centre Tollgate Drive Tollgate Industrial Estate Stafford ST16 3HS England to 7 Marconi Gate Staffordshire Technology Park Stafford ST18 0FZ on 3 February 2021 | |
17 Dec 2020 | AA | Total exemption full accounts made up to 29 December 2019 | |
23 Sep 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 29 December 2018 | |
09 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 29 December 2017 | |
28 Sep 2018 | AA01 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 | |
10 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
03 May 2018 | AD01 | Registered office address changed from Suite B, 8th Floor Albany House 31 Hurst Street Birmingham B5 4BD England to Tollgate Court Business Centre Tollgate Drive Tollgate Industrial Estate Stafford ST16 3HS on 3 May 2018 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 30 December 2016 | |
24 Oct 2017 | AD01 | Registered office address changed from Suite 105 Lonsdale House 52 Blucher Street Birmingham B1 1QU England to Suite B, 8th Floor Albany House 31 Hurst Street Birmingham B5 4BD on 24 October 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
15 Aug 2017 | PSC02 | Notification of Manley Gold Holdings Limited as a person with significant control on 1 August 2016 | |
15 Aug 2017 | PSC07 | Cessation of Kwok Mo Lai as a person with significant control on 1 August 2016 | |
03 Aug 2017 | MR04 | Satisfaction of charge 6 in full | |
03 Aug 2017 | MR04 | Satisfaction of charge 1 in full | |
03 Aug 2017 | MR04 | Satisfaction of charge 2 in full | |
02 May 2017 | AD01 | Registered office address changed from Unit7 Hurricane Court Hurricane Close Stafford ST16 1GZ England to Suite 105 Lonsdale House 52 Blucher Street Birmingham B1 1QU on 2 May 2017 | |
15 Mar 2017 | AD01 | Registered office address changed from Newport House Newport Road Stafford ST16 1DA to Unit7 Hurricane Court Hurricane Close Stafford ST16 1GZ on 15 March 2017 | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 30 December 2015 | |
26 Sep 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates |