Advanced company searchLink opens in new window

MINAHIL MAGANA LIMITED

Company number 12148815

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 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