- Company Overview for MNH FASHION LTD (07834038)
- Filing history for MNH FASHION LTD (07834038)
- People for MNH FASHION LTD (07834038)
- Charges for MNH FASHION LTD (07834038)
- Insolvency for MNH FASHION LTD (07834038)
- More for MNH FASHION LTD (07834038)
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
|
|
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
|