- Company Overview for MONIRA LTD (09227971)
- Filing history for MONIRA LTD (09227971)
- People for MONIRA LTD (09227971)
- Charges for MONIRA LTD (09227971)
- Insolvency for MONIRA LTD (09227971)
- More for MONIRA LTD (09227971)
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) |
---|---|---|---|
27 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jun 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 October 2023 | |
17 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 15 October 2022 | |
17 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 October 2021 | |
21 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 October 2020 | |
04 Nov 2019 | AD01 | Registered office address changed from Hornbeam House Bidwell Road Rackheath Norwich Norfolk NR13 6PT to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 4 November 2019 | |
02 Nov 2019 | LIQ02 | Statement of affairs | |
02 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
03 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
13 Dec 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 25 April 2018 with updates | |
25 Apr 2018 | PSC02 | Notification of Monira Holdings Ltd as a person with significant control on 19 April 2018 | |
23 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with no updates | |
01 Nov 2017 | PSC04 | Change of details for Mr Goyas Miah as a person with significant control on 1 October 2017 | |
31 Oct 2017 | CH01 | Director's details changed for Monira Ahmed Miah on 1 October 2017 | |
31 Oct 2017 | CH01 | Director's details changed for Mr Goyas Miah on 1 October 2017 | |
31 Oct 2017 | PSC04 | Change of details for Mr Goyas Miah as a person with significant control on 1 October 2017 | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
15 Jul 2016 | MR01 | Registration of charge 092279710002, created on 7 July 2016 | |
23 May 2016 | MR01 | Registration of charge 092279710001, created on 23 May 2016 | |
12 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 |