- Company Overview for MINAHIL MAGANA LIMITED (12148815)
- Filing history for MINAHIL MAGANA LIMITED (12148815)
- People for MINAHIL MAGANA LIMITED (12148815)
- More for MINAHIL MAGANA LIMITED (12148815)
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 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2024 | AA | Micro company accounts made up to 31 December 2022 | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
09 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2022 | AA | Micro company accounts made up to 25 December 2021 | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2022 | PSC01 | Notification of Razvan Paul Ilincas as a person with significant control on 21 September 2022 | |
22 Sep 2022 | PSC09 | Withdrawal of a person with significant control statement on 22 September 2022 | |
22 Sep 2022 | PSC07 | Cessation of Razvan Paul Ilincas as a person with significant control on 21 September 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
15 Jul 2022 | AD01 | Registered office address changed from 86 Ebery Grove Portsmouth PO3 6HQ England to 602 Foundry House 3 Forrester Way London E15 1GH on 15 July 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
07 Jul 2022 | AP01 | Appointment of Mr Razvan Paul Ilincas as a director on 24 June 2022 | |
07 Jul 2022 | TM01 | Termination of appointment of Silviu Paul Mocian as a director on 24 June 2022 | |
07 Jul 2022 | PSC07 | Cessation of Silviu Paul Mocian as a person with significant control on 20 June 2022 | |
07 Jul 2022 | PSC01 | Notification of Razvan Paul Ilincas as a person with significant control on 20 June 2022 | |
07 Jul 2022 | PSC08 | Notification of a person with significant control statement | |
06 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with updates | |
19 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2022 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
08 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2021 | AD01 | Registered office address changed from Chase Lodge Carrs Lane London N21 2EN England to 86 Ebery Grove Portsmouth PO3 6HQ on 26 August 2021 |