- Company Overview for MINX CLOTHING UK LTD (05990660)
- Filing history for MINX CLOTHING UK LTD (05990660)
- People for MINX CLOTHING UK LTD (05990660)
- Charges for MINX CLOTHING UK LTD (05990660)
- Insolvency for MINX CLOTHING UK LTD (05990660)
- More for MINX CLOTHING UK LTD (05990660)
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) |
---|---|---|---|
23 Oct 2024 | AD01 | Registered office address changed from 47a Broughton Street Manchester M8 8NN United Kingdom to Fourth Floor, Unit 5B the Parklands Bolton BL6 4SD on 23 October 2024 | |
23 Oct 2024 | LIQ01 | Declaration of solvency | |
23 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
23 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2024 | MR04 | Satisfaction of charge 059906600001 in full | |
09 Oct 2024 | MR04 | Satisfaction of charge 059906600002 in full | |
02 Oct 2024 | CS01 | Confirmation statement made on 28 September 2024 with updates | |
22 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Jan 2024 | CH01 | Director's details changed for Mr Ganpat Rai Kohli on 12 January 2024 | |
12 Jan 2024 | PSC04 | Change of details for Ganpat Rai Kohli as a person with significant control on 12 January 2024 | |
12 Jan 2024 | CH01 | Director's details changed for Mr Ashwani Kumar Kohli on 12 January 2024 | |
12 Jan 2024 | PSC04 | Change of details for Ashwani Kumar Kohli as a person with significant control on 12 January 2024 | |
05 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Sep 2023 | CS01 | Confirmation statement made on 28 September 2023 with updates | |
27 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
24 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
09 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
30 Sep 2020 | AD01 | Registered office address changed from 5 Daylesford Road Cheadle SK8 1LE United Kingdom to 47a Broughton Street Manchester M8 8NN on 30 September 2020 | |
28 Aug 2020 | AD01 | Registered office address changed from 47a Broughton Street Manchester M8 8NN United Kingdom to 5 Daylesford Road Cheadle SK8 1LE on 28 August 2020 | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates |