MONAKO VEHICLE SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
14/08/2414 August 2024 | Confirmation statement made on 2024-07-20 with no updates |
27/10/2327 October 2023 | Micro company accounts made up to 2022-12-31 |
18/08/2318 August 2023 | Confirmation statement made on 2023-07-20 with no updates |
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 |
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 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/10/223 October 2022 | Accounts for a dormant company made up to 2021-12-24 |
03/05/223 May 2022 | Change of details for Mr Mohammed Ali as a person with significant control on 2022-01-01 |
03/05/223 May 2022 | Notification of Ruhin Miah as a person with significant control on 2022-01-01 |
07/04/227 April 2022 | Certificate of change of name |
07/04/227 April 2022 | Appointment of Rmgh Ltd as a director on 2022-01-01 |
13/01/2213 January 2022 | Termination of appointment of Shazzadur Rahman as a director on 2021-01-01 |
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 |
13/01/2213 January 2022 | Cessation of Shazzadur Rahman as a person with significant control on 2021-01-01 |
24/12/2124 December 2021 | Annual accounts for year ending 24 Dec 2021 |
19/12/2119 December 2021 | Confirmation statement made on 2021-12-15 with no updates |
27/11/2127 November 2021 | Notification of Mohammed Ali as a person with significant control on 2021-01-01 |
27/11/2127 November 2021 | Appointment of Mr Mohammed Ali as a director on 2021-01-01 |
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 |
16/12/2016 December 2020 | 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