MINAHIL RETAIL LTD

295 St. Georges Road, Glasgow, G3 6JQ, Scotland
StatusDISSOLVED
Company No.SC562143
CategoryPrivate Limited Company
Incorporated31 Mar 2017
Age7 years, 2 months, 4 days
JurisdictionScotland
Dissolution06 Jun 2023
Years11 months, 28 days

SUMMARY

MINAHIL RETAIL LTD is an dissolved private limited company with number SC562143. It was incorporated 7 years, 2 months, 4 days ago, on 31 March 2017 and it was dissolved 11 months, 28 days ago, on 06 June 2023. The company address is 295 St. Georges Road, Glasgow, G3 6JQ, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 06 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sheikh Mohammed Idrees

Notification date: 2018-02-12

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2018

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Samera Ayub

Cessation date: 2017-04-01

Documents

View document PDF

Resolution

Date: 05 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-01

Officer name: Mr Sheikh Mohammed Idrees

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-31

Officer name: Samera Ayub

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Address

Type: AD01

Old address: 36 Nithsdale Road Glasgow G41 2AN Scotland

Change date: 2017-08-11

New address: 295 st. Georges Road Glasgow G3 6JQ

Documents

View document PDF

Incorporation company

Date: 31 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3D PLANNING LIMITED

36 TYNDALL COURT,PETERBOROUGH,PE2 6LR

Number:06161776
Status:ACTIVE
Category:Private Limited Company

ASHWORTH CONSULTING SERVICES LIMITED

75 PARK LANE,CROYDON,CR9 1XS

Number:07212273
Status:ACTIVE
Category:Private Limited Company

B BRANDING LIMITED

2 HASSARD STREET,LONDON,E2 7RD

Number:10539097
Status:ACTIVE
Category:Private Limited Company

ECCLANDS LANDSCAPING LTD

LEE'S FARM,ELLESMERE,SY12 0JX

Number:10412970
Status:ACTIVE
Category:Private Limited Company

JAMESPLUMB LTD

NORTH HOUGHTON MILL,STOCKBRIDGE,SO20 6LF

Number:07573018
Status:ACTIVE
Category:Private Limited Company

RAMIN SABI PRODUCTIONS LIMITED

22 LONG ACRE,LONDON,WC2E 9LY

Number:09216862
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source