Advanced company searchLink opens in new window

MEHNAJ ENTERPRISE LIMITED

Company number 08294865

Filter by category

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)
22 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2015 DS01 Application to strike the company off the register
03 Jul 2015 AP01 Appointment of Mr Juber Alom as a director on 2 July 2015
03 Jul 2015 TM01 Termination of appointment of Jamil Ahmed as a director on 2 July 2015
30 May 2015 AA Total exemption small company accounts made up to 30 November 2014
24 Mar 2015 TM01 Termination of appointment of Juber Alom as a director on 23 March 2015
24 Mar 2015 AP01 Appointment of Mr Jamil Ahmed as a director on 23 March 2015
13 Jan 2015 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
06 Aug 2014 TM01 Termination of appointment of Shabbir Siddique as a director on 1 August 2014
06 Aug 2014 TM01 Termination of appointment of Shabbir Siddique as a director on 1 August 2014
06 Aug 2014 AP01 Appointment of Mr Juber Alom as a director on 1 August 2014
30 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
25 Jul 2014 AD01 Registered office address changed from 48 Woodgrange Road Forest Gate London E7 0EW England to 84 Woodgrange Road Forest Gate London E7 0EW on 25 July 2014
25 Jul 2014 AD01 Registered office address changed from Citygate House 1St Floor, Room 11 246-250 Romford Road London E7 9HZ to 84 Woodgrange Road Forest Gate London E7 0EW on 25 July 2014
09 Apr 2014 TM01 Termination of appointment of Juber Alom as a director
05 Dec 2013 AP01 Appointment of Mr Shabbir Siddique as a director
05 Dec 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
15 Nov 2012 NEWINC Incorporation