Advanced company searchLink opens in new window

MINYAR APPLIANCES SUPPLIER LTD

Company number 11589225

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)
24 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2024 DS01 Application to strike the company off the register
19 Aug 2024 AD01 Registered office address changed from 2a Hallcar Street Sheffield S4 7JY United Kingdom to 458 Windmill Lane Sheffield South Yorkshire S5 6FZ on 19 August 2024
19 Aug 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
10 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2024 AA Micro company accounts made up to 30 September 2023
19 Jul 2023 CERTNM Company name changed zidan appliances supplier LTD\certificate issued on 19/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-18
16 May 2023 PSC01 Notification of Ahmad Abdel Salam Al Esawi Durman as a person with significant control on 1 March 2023
16 May 2023 AP01 Appointment of Mr Ahmad Abdel Salam Al Esawi Durman as a director on 1 March 2023
16 May 2023 TM01 Termination of appointment of Ahmad Abdel Salam Al Esawi Durman as a director on 1 May 2023
16 May 2023 PSC07 Cessation of Ahmad Abdel Salam Al Esawi Durman as a person with significant control on 1 May 2023
11 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
11 May 2023 AP01 Appointment of Mr Ahmad Abdel Salam Al Esawi Durman as a director on 1 May 2023
11 May 2023 PSC01 Notification of Ahmad Abdel Salam Al Esawi Durman as a person with significant control on 1 May 2023
09 May 2023 PSC07 Cessation of Almahdi Zidan Almahdi Ibrahim as a person with significant control on 1 April 2023
09 May 2023 TM01 Termination of appointment of Almahdi Zidan Almahdi Ibrahim as a director on 1 May 2023
27 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
14 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2022 AA Micro company accounts made up to 30 September 2021
13 Sep 2022 AD01 Registered office address changed from Unit 3 Fieldhouse Way Sheffield S4 7SF England to 2a Hallcar Street Sheffield S4 7JY on 13 September 2022
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2021 PSC04 Change of details for Mr Almahdi Zidan Almahdi Ibrahim as a person with significant control on 23 November 2021
01 Nov 2021 CS01 Confirmation statement made on 25 September 2021 with no updates