MOHSIN CONSTRUCTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 24/06/2524 June 2025 | Statement of affairs |
| 24/06/2524 June 2025 | Resolutions |
| 24/06/2524 June 2025 | Appointment of a voluntary liquidator |
| 20/06/2520 June 2025 | Registered office address changed from 1 Kersal Road Prestwich Manchester M25 9SJ England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2025-06-20 |
| 07/08/247 August 2024 | Compulsory strike-off action has been suspended |
| 30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
| 21/02/2421 February 2024 | Compulsory strike-off action has been discontinued |
| 21/02/2421 February 2024 | Compulsory strike-off action has been discontinued |
| 20/02/2420 February 2024 | Confirmation statement made on 2023-12-02 with no updates |
| 06/07/236 July 2023 | Compulsory strike-off action has been suspended |
| 06/07/236 July 2023 | Compulsory strike-off action has been suspended |
| 27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
| 27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
| 15/02/2315 February 2023 | Compulsory strike-off action has been discontinued |
| 15/02/2315 February 2023 | Compulsory strike-off action has been discontinued |
| 14/02/2314 February 2023 | Confirmation statement made on 2022-12-02 with no updates |
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 03/12/213 December 2021 | Micro company accounts made up to 2021-02-28 |
| 02/12/212 December 2021 | Confirmation statement made on 2021-12-02 with updates |
| 21/11/2121 November 2021 | Confirmation statement made on 2021-11-21 with updates |
| 17/11/2117 November 2021 | Notification of Magdalena Alegre Quispe as a person with significant control on 2021-11-08 |
| 17/11/2117 November 2021 | Withdrawal of a person with significant control statement on 2021-11-17 |
| 15/11/2115 November 2021 | Confirmation statement made on 2021-11-15 with updates |
| 08/11/218 November 2021 | Registered office address changed from 329 Eastern Avenue Ilford IG2 6NT England to 1 Kersal Road Prestwich Manchester M25 9SJ on 2021-11-08 |
| 05/11/215 November 2021 | Appointment of Miss Magdalena Alegre Quispe as a director on 2021-11-05 |
| 05/11/215 November 2021 | Termination of appointment of Salima Aysha Miah as a director on 2021-11-05 |
| 02/11/212 November 2021 | Registered office address changed from 171 Kingsway Darlington DL1 3ER England to 329 Eastern Avenue Ilford IG2 6NT on 2021-11-02 |
| 13/10/2113 October 2021 | Compulsory strike-off action has been discontinued |
| 13/10/2113 October 2021 | Compulsory strike-off action has been discontinued |
| 12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
| 12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
| 10/10/2110 October 2021 | Confirmation statement made on 2021-07-25 with no updates |
| 08/06/218 June 2021 | DISS40 (DISS40(SOAD)) |
| 06/06/216 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
| 21/05/2121 May 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 11/05/2111 May 2021 | FIRST GAZETTE |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 25/07/2025 July 2020 | DIRECTOR APPOINTED MRS SALIMA AYSHA MIAH |
| 25/07/2025 July 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES |
| 25/07/2025 July 2020 | REGISTERED OFFICE CHANGED ON 25/07/2020 FROM 20 NORTON HOUSE ROMAN ROAD LONDON E2 0ST ENGLAND |
| 25/07/2025 July 2020 | APPOINTMENT TERMINATED, DIRECTOR SHAHANAZ BEGUM |
| 23/05/2023 May 2020 | APPOINTMENT TERMINATED, DIRECTOR MOHSIN KHAN |
| 23/05/2023 May 2020 | REGISTERED OFFICE CHANGED ON 23/05/2020 FROM UNIT 2 CELTIC FARM ROAD RAINHAM RM13 9GP ENGLAND |
| 23/05/2023 May 2020 | DIRECTOR APPOINTED MRS SHAHANAZ BEGUM |
| 23/05/2023 May 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 23/11/1723 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 27/05/1727 May 2017 | DISS40 (DISS40(SOAD)) |
| 26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
| 23/05/1723 May 2017 | FIRST GAZETTE |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 02/02/172 February 2017 | REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 67 PITTMANS FIELD HARLOW ESSEX CM20 3LG UNITED KINGDOM |
| 25/02/1625 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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