MINAHIL MAGANA LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

12/01/2412 January 2024 Micro company accounts made up to 2022-12-31

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Compulsory strike-off action has been discontinued

View Document

09/12/229 December 2022 Compulsory strike-off action has been discontinued

View Document

08/12/228 December 2022 Micro company accounts made up to 2021-12-25

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

22/09/2222 September 2022 Cessation of Razvan Paul Ilincas as a person with significant control on 2022-09-21

View Document

22/09/2222 September 2022 Notification of Razvan Paul Ilincas as a person with significant control on 2022-09-21

View Document

22/09/2222 September 2022 Withdrawal of a person with significant control statement on 2022-09-22

View Document

19/02/2219 February 2022 Compulsory strike-off action has been discontinued

View Document

19/02/2219 February 2022 Compulsory strike-off action has been discontinued

View Document

18/02/2218 February 2022 Confirmation statement made on 2021-11-17 with no updates

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

25/12/2125 December 2021 Annual accounts for year ending 25 Dec 2021

View Accounts

02/05/212 May 2021 CURREXT FROM 31/08/2021 TO 31/12/2021

View Document

02/05/212 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

17/11/2017 November 2020 APPOINTMENT TERMINATED, SECRETARY RAFAL MURAWIAK

View Document

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM 154 DEDWORTH ROAD DEDWORTH ROAD WINDSOR SL4 4JL ENGLAND

View Document

17/11/2017 November 2020 DIRECTOR APPOINTED MR THOMAS JAGER

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES

View Document

17/11/2017 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JAGER

View Document

17/11/2017 November 2020 CESSATION OF TOMASZ STANISLAW PANOCHA AS A PSC

View Document

17/11/2017 November 2020 APPOINTMENT TERMINATED, DIRECTOR TOMASZ PANOCHA

View Document

24/09/2024 September 2020 SECRETARY APPOINTED MR RAFAL MURAWIAK

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 APPOINTMENT TERMINATED, DIRECTOR MD TALUKDER

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM 9 BELSWAINS GREEN HEMEL HEMPSTEAD HP3 9PL ENGLAND

View Document

14/08/2014 August 2020 DIRECTOR APPOINTED MR TOMASZ STANISLAW PANOCHA

View Document

14/08/2014 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMASZ STANISLAW PANOCHA

View Document

14/08/2014 August 2020 CESSATION OF MD MANIRUZZAMAN TALUKDER AS A PSC

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MD MANIRUZZAMAN TALUKDER

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 57 LEMSFORD ROAD ST. ALBANS AL1 3PD UNITED KINGDOM

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROXANNE MONTGOMERY

View Document

03/03/203 March 2020 CESSATION OF ROXANNE MONTGOMERY AS A PSC

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MD MANIRUZZAMAN TALUKDER

View Document

09/08/199 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company