- Company Overview for MNH RENOVATIONS LTD (11956026)
- Filing history for MNH RENOVATIONS LTD (11956026)
- People for MNH RENOVATIONS LTD (11956026)
- More for MNH RENOVATIONS LTD (11956026)
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) |
---|---|---|---|
11 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2022 | AD01 | Registered office address changed from 19 Carlton Street Halifax HX1 2AL England to 27 George Street Milnsbridge Huddersfield HD3 4JA on 20 August 2022 | |
18 Mar 2022 | AD01 | Registered office address changed from 27 George Street Milnsbridge Huddersfield HD3 4JA England to 19 Carlton Street Halifax HX1 2AL on 18 March 2022 | |
18 Mar 2022 | PSC01 | Notification of Ernesto Gomez Vasquez as a person with significant control on 5 August 2021 | |
18 Mar 2022 | TM01 | Termination of appointment of Abdul Jabar Ahmad as a director on 9 July 2021 | |
18 Mar 2022 | PSC07 | Cessation of Abdul Jabar Ahmad as a person with significant control on 9 July 2021 | |
18 Mar 2022 | AP01 | Appointment of Mr Ernesto Gomez Vasquez as a director on 21 April 2021 | |
10 Feb 2022 | TM01 | Termination of appointment of Tariq Aziz as a director on 5 December 2021 | |
04 Feb 2022 | TM01 | Termination of appointment of Ghulam Mustafa Hanif as a director on 29 September 2021 | |
03 Feb 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
01 Feb 2022 | AA01 | Previous accounting period shortened from 30 April 2022 to 31 January 2022 | |
01 Feb 2022 | AP01 | Appointment of Mr Tariq Aziz as a director on 15 October 2021 | |
01 Feb 2022 | AP01 | Appointment of Mr Ghulam Mustafa Hanif as a director on 9 July 2020 | |
01 Feb 2022 | CS01 | Confirmation statement made on 12 January 2022 with updates | |
01 Feb 2022 | AD01 | Registered office address changed from 82 Manley Road Oldham OL8 1AU England to 27 George Street Milnsbridge Huddersfield HD3 4JA on 1 February 2022 | |
01 Feb 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
17 Feb 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
13 Jan 2021 | AD01 | Registered office address changed from Office 18 , 69 Hamilton Road Hamilton Road Manchester M13 0PD England to 82 Manley Road Oldham OL8 1AU on 13 January 2021 | |
13 Jan 2021 | TM01 | Termination of appointment of Kamran Afzal as a director on 9 October 2019 | |
13 Jan 2021 | PSC01 | Notification of Abdul Jabar Ahmad as a person with significant control on 10 October 2019 | |
13 Jan 2021 | AP01 | Appointment of Mr Abdul Jabar Ahmad as a director on 9 October 2019 | |
13 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with updates | |
12 Jan 2021 | PSC07 | Cessation of Murtaza Ali as a person with significant control on 10 February 2020 | |
05 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued |