Advanced company searchLink opens in new window

MEHNOOR LIMITED

Company number 13639435

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)
12 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2023 DS01 Application to strike the company off the register
14 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with updates
02 Mar 2023 PSC07 Cessation of Rayhan Ahmed as a person with significant control on 28 February 2023
02 Mar 2023 TM01 Termination of appointment of Rayhan Ahmed as a director on 28 February 2023
01 Feb 2023 AA Accounts for a dormant company made up to 30 September 2022
20 Sep 2022 CH01 Director's details changed for Mr Farid Hossain on 20 September 2022
20 Sep 2022 AD01 Registered office address changed from 2B Salisbury Street Northampton Northamptonshire NN2 6BS United Kingdom to 13 Annesley Close Northampton NN3 3HD on 20 September 2022
20 Sep 2022 PSC04 Change of details for Mr Farid Hossain as a person with significant control on 20 September 2022
29 Jul 2022 PSC04 Change of details for Mr Farid Hossain as a person with significant control on 28 July 2022
29 Jul 2022 PSC04 Change of details for Mr Rayhan Ahmed as a person with significant control on 28 July 2022
29 Jul 2022 PSC04 Change of details for Mr Shabbir Uddin as a person with significant control on 28 July 2022
28 Jul 2022 PSC04 Change of details for Mr Farid Hossain as a person with significant control on 28 July 2022
28 Jul 2022 PSC04 Change of details for Mr Shabbir Uddin as a person with significant control on 28 July 2022
28 Jul 2022 PSC04 Change of details for Mr Rayhan Ahmed as a person with significant control on 28 July 2022
28 Jul 2022 CH01 Director's details changed for Mr Shabbir Uddin on 28 July 2022
12 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
01 Mar 2022 CH01 Director's details changed for Mr Rayhan Ahmed on 1 March 2022
30 Dec 2021 CS01 Confirmation statement made on 28 December 2021 with updates
28 Dec 2021 SH01 Statement of capital following an allotment of shares on 28 December 2021
  • GBP 90
28 Dec 2021 SH01 Statement of capital following an allotment of shares on 28 December 2021
  • GBP 100
28 Dec 2021 PSC01 Notification of Shabbir Uddin as a person with significant control on 28 December 2021
28 Dec 2021 PSC01 Notification of Rayhan Ahmed as a person with significant control on 28 December 2021
28 Dec 2021 CH01 Director's details changed for Mr Rayhan Ahmed on 28 December 2021