- Company Overview for MINMETAL LIMITED (03824511)
- Filing history for MINMETAL LIMITED (03824511)
- People for MINMETAL LIMITED (03824511)
- More for MINMETAL LIMITED (03824511)
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) |
---|---|---|---|
26 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2017 | PSC01 | Notification of Max Baumgartner as a person with significant control on 23 August 2017 | |
16 Aug 2017 | PSC04 | Change of details for Mr Max Baumgartner as a person with significant control on 14 August 2017 | |
15 Aug 2017 | PSC04 | Change of details for Mr Max Josef Baumgartner as a person with significant control on 15 August 2017 | |
14 Aug 2017 | PSC04 | Change of details for a person with significant control | |
14 Aug 2017 | CH01 | Director's details changed for Dr Max Baumgartner on 14 August 2017 | |
30 Jun 2017 | CH01 | Director's details changed for Mrs Jennifer Elizabeth Westmoreland on 30 June 2017 | |
13 May 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2017 | DS01 | Application to strike the company off the register | |
22 Feb 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Dec 2016 | AD01 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 8 December 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
10 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
03 Aug 2015 | TM02 | Termination of appointment of Corporate Secretaries Limited as a secretary on 3 August 2015 | |
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
07 Aug 2014 | TM01 | Termination of appointment of Timothy Fosberry as a director on 1 August 2014 | |
07 Aug 2014 | AP01 | Appointment of Mrs Jennifer Elizabeth Westmoreland as a director on 1 August 2014 | |
18 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Jun 2014 | CH04 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 | |
07 Apr 2014 | AD01 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 7 April 2014 | |
29 Aug 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
16 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |