Advanced company searchLink opens in new window

MNH RENOVATIONS LTD

Company number 11956026

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)
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