MONAKO VEHICLE SOLUTIONS LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

27/10/2327 October 2023 Micro company accounts made up to 2022-12-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

28/04/2328 April 2023 Registered office address changed from 1a Copperbeech Close Manchester M22 4WP England to 103 Orford Lane Warrington WA2 7AR on 2023-04-28

View Document

28/04/2328 April 2023 Registered office address changed from 103 Orford Lane Warrington WA2 7AR England to 103 Orford Lane Warrington WA2 7AR on 2023-04-28

View Document

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

View Accounts

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-24

View Document

03/05/223 May 2022 Change of details for Mr Mohammed Ali as a person with significant control on 2022-01-01

View Document

03/05/223 May 2022 Notification of Ruhin Miah as a person with significant control on 2022-01-01

View Document

07/04/227 April 2022 Certificate of change of name

View Document

07/04/227 April 2022 Appointment of Rmgh Ltd as a director on 2022-01-01

View Document

13/01/2213 January 2022 Termination of appointment of Shazzadur Rahman as a director on 2021-01-01

View Document

13/01/2213 January 2022 Registered office address changed from 371 Princess Road Manchester M14 7ER England to 1a Copperbeech Close Manchester M22 4WP on 2022-01-13

View Document

13/01/2213 January 2022 Cessation of Shazzadur Rahman as a person with significant control on 2021-01-01

View Document

24/12/2124 December 2021 Annual accounts for year ending 24 Dec 2021

View Accounts

19/12/2119 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

27/11/2127 November 2021 Notification of Mohammed Ali as a person with significant control on 2021-01-01

View Document

27/11/2127 November 2021 Appointment of Mr Mohammed Ali as a director on 2021-01-01

View Document

27/11/2127 November 2021 Registered office address changed from 45 Portland Road Manchester Greater Manchester M13 0SA United Kingdom to 371 Princess Road Manchester M14 7ER on 2021-11-27

View Document

16/12/2016 December 2020 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