- Company Overview for MNS FOOD DISTRIBUTION LTD (12135740)
- Filing history for MNS FOOD DISTRIBUTION LTD (12135740)
- People for MNS FOOD DISTRIBUTION LTD (12135740)
- More for MNS FOOD DISTRIBUTION LTD (12135740)
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) |
---|---|---|---|
10 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2022 | PSC07 | Cessation of Jamal Ahmmed Khan as a person with significant control on 9 July 2022 | |
09 Jul 2022 | TM01 | Termination of appointment of Jamal Ahmmed Khan as a director on 1 July 2022 | |
02 Jul 2022 | AD01 | Registered office address changed from 23 Mancroft Avenue Bolton BL3 3AA England to Unit 2 Nile Street Bolton BL3 6BW on 2 July 2022 | |
02 Jul 2022 | TM01 | Termination of appointment of Arshad Ali Khan as a director on 1 July 2022 | |
02 Jul 2022 | AP01 | Appointment of Mr Mohammad Tariq as a director on 1 July 2022 | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
10 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Nov 2021 | AP01 | Appointment of Mr Arshad Ali Khan as a director on 1 November 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
26 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
10 Jan 2021 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
10 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2020 | AD01 | Registered office address changed from Unit 2 Nile Street Bolton BL3 6BW England to 23 Mancroft Avenue Bolton BL3 3AA on 13 September 2020 | |
28 Apr 2020 | AD01 | Registered office address changed from Unit G12 Derby Mill Thomas Street Bolton BL3 6JU to Unit 2 Nile Street Bolton BL3 6BW on 28 April 2020 | |
25 Sep 2019 | PSC04 | Change of details for Mr Jammal Ahmmed Khan as a person with significant control on 2 August 2019 | |
25 Sep 2019 | CH01 | Director's details changed for Mr Jammal Ahmmed Khan on 2 August 2019 | |
16 Sep 2019 | AD01 | Registered office address changed from Unit G12 Derby Street Bolton BL3 6JU United Kingdom to Unit G12 Derby Mill Thomas Street Bolton BL3 6JU on 16 September 2019 | |
02 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-02
|