Advanced company searchLink opens in new window

MNN HOLDINGS LIMITED.

Company number 02797127

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2021 AD01 Registered office address changed from 229 Regus House Herons Way Chester Business Park Chester CH4 9QR England to C/O Montacs, International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF on 9 November 2021
17 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2021 DS01 Application to strike the company off the register
25 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
26 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
10 Feb 2020 AA Total exemption full accounts made up to 31 March 2019
17 Oct 2019 AD01 Registered office address changed from Montacs 229 Regus House Herons Way Chester Business Park Chester CH4 9QR England to 229 Regus House Herons Way Chester Business Park Chester CH4 9QR on 17 October 2019
17 Oct 2019 AD01 Registered office address changed from 12 Soho Square London W1D 3QF to Montacs 229 Regus House Herons Way Chester Business Park Chester CH4 9QR on 17 October 2019
06 Sep 2019 AP01 Appointment of Mr Simon Xavier Hambley as a director on 4 September 2019
18 Jul 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
10 May 2019 DISS40 Compulsory strike-off action has been discontinued
10 May 2019 AA Total exemption full accounts made up to 31 March 2018
01 Apr 2019 TM01 Termination of appointment of Simon Kingsley Osborne as a director on 1 April 2019
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 March 2018
12 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with updates
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
25 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
23 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 13,023
03 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 13,023
02 Mar 2016 CH01 Director's details changed for Mr Simon Kingsley Osborne on 31 January 2016