- Company Overview for MINAHAN INK LIMITED (02369996)
- Filing history for MINAHAN INK LIMITED (02369996)
- People for MINAHAN INK LIMITED (02369996)
- Charges for MINAHAN INK LIMITED (02369996)
- Insolvency for MINAHAN INK LIMITED (02369996)
- More for MINAHAN INK LIMITED (02369996)
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
|
|
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
|
|
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
|
|
30 Apr 2015 | TM01 | Termination of appointment of Terence John Minahan as a director on 12 February 2015 |