Advanced company searchLink opens in new window

MINHOCO 64 LTD

Company number 13264758

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)
28 Mar 2024 AD01 Registered office address changed from 1-3 Portland Place London W1B 1PN England to Suite 5, 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 28 March 2024
07 Mar 2024 600 Appointment of a voluntary liquidator
07 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-28
07 Mar 2024 LIQ02 Statement of affairs
02 Jan 2024 AP01 Appointment of Ms Vineet Kaur Alagh as a director on 1 January 2024
23 Nov 2023 CERTNM Company name changed richoux piccadilly LIMITED\certificate issued on 23/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-23
04 Oct 2023 AD01 Registered office address changed from 172 Piccadilly St. James's London W1J 9EJ England to 1-3 Portland Place London W1B 1PN on 4 October 2023
05 May 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
24 Jan 2023 AA01 Current accounting period extended from 31 December 2022 to 30 April 2023
16 Jan 2023 AA Accounts for a dormant company made up to 31 December 2021
12 Apr 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
03 Mar 2022 CERTNM Company name changed minhoco 64 LIMITED\certificate issued on 03/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-01
28 Feb 2022 TM01 Termination of appointment of Vineet Kaur Alagh as a director on 28 February 2022
25 Feb 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
17 Feb 2022 AD01 Registered office address changed from C/O Mincoffs Solicitors Llp 5 Osborne Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 1SQ United Kingdom to 172 Piccadilly St. James's London W1J 9EJ on 17 February 2022
14 May 2021 PSC02 Notification of Minhoco 65 Limited as a person with significant control on 14 May 2021
14 May 2021 PSC07 Cessation of Minhoco 61 Limited as a person with significant control on 14 May 2021
14 May 2021 AP01 Appointment of Mr Naveen Handa as a director on 13 May 2021
29 Apr 2021 AD01 Registered office address changed from East House Brunton Lane Gosforth Newcastle upon Tyne NE13 9NT United Kingdom to C/O Mincoffs Solicitors Llp 5 Osborne Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 1SQ on 29 April 2021
12 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-12
  • GBP 1