Advanced company searchLink opens in new window

MNH FASHION LTD

Company number 07834038

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)
12 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
12 Jun 2015 L64.07 Completion of winding up
21 Oct 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 Oct 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 Oct 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Jul 2014 COCOMP Order of court to wind up
17 Jul 2014 F14 Court order notice of winding up
08 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
08 Apr 2014 AD01 Registered office address changed from 121 High Street Hounslow TW3 1QT on 8 April 2014
07 Apr 2014 TM01 Termination of appointment of Mohammad Al Masri as a director
09 Dec 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
17 Sep 2013 CH01 Director's details changed for Mr Al Masri Mohammad on 3 August 2013
17 Sep 2013 AP01 Appointment of Mr Al Masri Mohammad as a director
03 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
06 Jun 2013 AP03 Appointment of Mohammad Al Masri as a secretary
06 Jun 2013 AP01 Appointment of Remesh Babu Mangunath as a director
06 Jun 2013 TM01 Termination of appointment of Mohamad Al Masri as a director
04 Apr 2013 AD01 Registered office address changed from 45 Brecknock Road London N7 0BT on 4 April 2013
07 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 3
21 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 2
07 Jan 2013 AR01 Annual return made up to 3 November 2012 with full list of shareholders
22 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
08 Jun 2012 AD01 Registered office address changed from 45B Brecknock Road London N7 0BT on 8 June 2012
28 May 2012 AD01 Registered office address changed from C/O 128 King Street 128 King Street London W6 0QU United Kingdom on 28 May 2012
03 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted