- Company Overview for MAN-MADE MINIONS (R&D) LIMITED (02017477)
- Filing history for MAN-MADE MINIONS (R&D) LIMITED (02017477)
- People for MAN-MADE MINIONS (R&D) LIMITED (02017477)
- Charges for MAN-MADE MINIONS (R&D) LIMITED (02017477)
- More for MAN-MADE MINIONS (R&D) LIMITED (02017477)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
11 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Aug 2020 | DS01 | Application to strike the company off the register | |
19 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with no updates | |
30 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
19 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with no updates | |
30 Aug 2018 | AD01 | Registered office address changed from 67 Hartwell Road Ashton Northampton NN7 2JR England to 86 Arbury Road Cambridge CB4 2JF on 30 August 2018 | |
30 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
24 Apr 2018 | AD01 | Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to 67 Hartwell Road Ashton Northampton NN7 2JR on 24 April 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with no updates | |
29 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
17 Jan 2017 | CH01 | Director's details changed for Dr Aubrey De Grey on 2 January 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
29 Jun 2016 | AA | Micro company accounts made up to 30 September 2015 | |
17 Mar 2016 | AD01 | Registered office address changed from 15 Glebeland Crescent Northampton Northamptonshire NN5 7HB to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 17 March 2016 | |
17 Mar 2016 | CH03 | Secretary's details changed for Aaron Michael Turner on 17 March 2016 | |
17 Mar 2016 | CH01 | Director's details changed for Aaron Michael Turner on 17 March 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
26 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
30 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
01 Feb 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-02-01
|
|
12 Jul 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
19 Jan 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders |