MINHOCO 64 LTD

Company Documents

DateDescription
30/04/2530 April 2025 Liquidators' statement of receipts and payments to 2025-02-27

View Document

28/03/2428 March 2024 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 2024-03-28

View Document

07/03/247 March 2024 Statement of affairs

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Appointment of a voluntary liquidator

View Document

02/01/242 January 2024 Appointment of Ms Vineet Kaur Alagh as a director on 2024-01-01

View Document

23/11/2323 November 2023 Certificate of change of name

View Document

04/10/234 October 2023 Registered office address changed from 172 Piccadilly St. James's London W1J 9EJ England to 1-3 Portland Place London W1B 1PN on 2023-10-04

View Document

05/05/235 May 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

24/01/2324 January 2023 Current accounting period extended from 2022-12-31 to 2023-04-30

View Document

16/01/2316 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

03/03/223 March 2022 Certificate of change of name

View Document

28/02/2228 February 2022 Termination of appointment of Vineet Kaur Alagh as a director on 2022-02-28

View Document

25/02/2225 February 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

17/02/2217 February 2022 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 2022-02-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/05/2114 May 2021 CESSATION OF MINHOCO 61 LIMITED AS A PSC

View Document

14/05/2114 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINHOCO 65 LIMITED

View Document

14/05/2114 May 2021 DIRECTOR APPOINTED MR NAVEEN HANDA

View Document

29/04/2129 April 2021 REGISTERED OFFICE CHANGED ON 29/04/2021 FROM EAST HOUSE BRUNTON LANE GOSFORTH NEWCASTLE UPON TYNE NE13 9NT UNITED KINGDOM

View Document

12/03/2112 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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