- Company Overview for MINTON MALMESBURY LIMITED (04434421)
- Filing history for MINTON MALMESBURY LIMITED (04434421)
- People for MINTON MALMESBURY LIMITED (04434421)
- Charges for MINTON MALMESBURY LIMITED (04434421)
- Insolvency for MINTON MALMESBURY LIMITED (04434421)
- More for MINTON MALMESBURY LIMITED (04434421)
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) |
---|---|---|---|
21 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Sep 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Aug 2022 | AD01 | Registered office address changed from 39a Joel Street Northwood Hills Middlesex HA6 1NZ England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 8 August 2022 | |
08 Aug 2022 | LIQ01 | Declaration of solvency | |
08 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
08 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
19 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
19 Mar 2022 | CH03 | Secretary's details changed for Mr Vikesh Pabari on 19 March 2022 | |
19 Mar 2022 | AD01 | Registered office address changed from 8 De Walden Court 85 New Cavendish Street London W1W 6XD England to 39a Joel Street Northwood Hills Middlesex HA6 1NZ on 19 March 2022 | |
13 Sep 2021 | AP03 | Appointment of Mr Vikesh Pabari as a secretary on 13 September 2021 | |
13 Sep 2021 | TM02 | Termination of appointment of Mark David Thompson as a secretary on 13 September 2021 | |
18 Aug 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
30 Jun 2021 | AA01 | Previous accounting period shortened from 30 July 2021 to 30 June 2021 | |
10 Jun 2021 | CH01 | Director's details changed for Mr Mark Howard Gershinson on 10 June 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
07 May 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
05 Aug 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
01 Jul 2020 | CH01 | Director's details changed for Mr Mark Howard Gershinson on 1 July 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
17 Jul 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
13 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
26 Apr 2019 | AA01 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 | |
04 Sep 2018 | AA01 | Previous accounting period shortened from 25 October 2018 to 31 July 2018 | |
25 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
14 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates |