Advanced company searchLink opens in new window

MINAHAN INK LIMITED

Company number 02369996

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)
05 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2021 LIQ13 Return of final meeting in a members' voluntary winding up
07 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 27 May 2021
11 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 27 May 2020
21 Jun 2019 AD01 Registered office address changed from 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ to 44-46 Old Steine Brighton BN1 1NH on 21 June 2019
20 Jun 2019 LIQ01 Declaration of solvency
20 Jun 2019 600 Appointment of a voluntary liquidator
20 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-28
11 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
23 Feb 2019 MR04 Satisfaction of charge 1 in full
11 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
24 Apr 2018 PSC01 Notification of The Estate of Lydia Minahan as a person with significant control on 6 April 2016
24 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
11 Apr 2017 CH01 Director's details changed for Mr Robert Hall on 11 April 2017
03 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
29 Apr 2016 CH01 Director's details changed for Mr Robert Hall on 1 January 2016
29 Mar 2016 TM01 Termination of appointment of Lydia Minihan as a director on 4 March 2016
29 Mar 2016 TM02 Termination of appointment of Lydia Margaret Minahan as a secretary on 4 March 2016
24 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jul 2015 AP01 Appointment of Lydia Minihan as a director on 25 July 2015
30 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
30 Apr 2015 TM01 Termination of appointment of Terence John Minahan as a director on 12 February 2015