- Company Overview for MINHOCO 64 LTD (13264758)
- Filing history for MINHOCO 64 LTD (13264758)
- People for MINHOCO 64 LTD (13264758)
- Insolvency for MINHOCO 64 LTD (13264758)
- More for MINHOCO 64 LTD (13264758)
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
|
|
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
|
|
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
|
|
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
|