Advanced company searchLink opens in new window

MOHINDRA MAINI SOLICITORS LTD

Company number 08729717

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2019 DS01 Application to strike the company off the register
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
20 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 March 2015
  • GBP 150
20 Nov 2015 SH08 Change of share class name or designation
15 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
15 Oct 2015 AD01 Registered office address changed from 14 Oxford Court Manchester M2 3WQ to 11 Eaton Drive Alderley Edge Cheshire SK9 7RA on 15 October 2015
07 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Jul 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
16 Jun 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 March 2015
13 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
08 May 2014 TM01 Termination of appointment of Matthew Bell as a director
27 Feb 2014 TM01 Termination of appointment of Sharon Burnett as a director
12 Nov 2013 AP01 Appointment of Mr Matthew James Bell as a director
12 Nov 2013 AP01 Appointment of Ms Sharon Burnett as a director
11 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-11
  • GBP 100