Advanced company searchLink opens in new window

MADINAH SUPERMARKET INTERNATIONAL LTD

Company number 13593996

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)
11 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
11 Mar 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Feb 2024 AD01 Registered office address changed from PO Box 4385 13593996 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 26 February 2024
16 Feb 2024 RP05 Registered office address changed to PO Box 4385, 13593996 - Companies House Default Address, Cardiff, CF14 8LH on 16 February 2024
08 Nov 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-26
05 Oct 2023 LIQ02 Statement of affairs
05 Oct 2023 AD01 Registered office address changed from 35 Blackpool Road Ribbleton Preston Lancashire PR2 6BT United Kingdom to 6th Floor 120 Bark Street Bolton BL1 2AX on 5 October 2023
05 Oct 2023 600 Appointment of a voluntary liquidator
20 Jul 2023 SOAS(A) Voluntary strike-off action has been suspended
04 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2023 DS01 Application to strike the company off the register
04 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2023 CS01 Confirmation statement made on 13 October 2022 with updates
03 Jan 2023 TM01 Termination of appointment of Alias Rais Ahmad Quadri Hassan Bin Ahmad as a director on 21 December 2022
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with updates
13 Oct 2021 CH01 Director's details changed for Mr Alias Rais Ahmad Quardi Hassan Bin Ahmad on 13 October 2021
13 Oct 2021 AP01 Appointment of Mr Alias Rais Ahmad Quardi Hassan Bin Ahmad as a director on 13 October 2021
31 Aug 2021 NEWINC Incorporation
Statement of capital on 2021-08-31
  • GBP 100