Advanced company searchLink opens in new window

MINMETAL LIMITED

Company number 03824511

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
16 May 2013 AA Total exemption small company accounts made up to 31 December 2012