- Company Overview for MINI DEPOT LIMITED (05577653)
- Filing history for MINI DEPOT LIMITED (05577653)
- People for MINI DEPOT LIMITED (05577653)
- More for MINI DEPOT LIMITED (05577653)
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) |
---|---|---|---|
15 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2012 | AD01 | Registered office address changed from 3B Whiteleys Parade Uxbridge Road Hillingdon Middlesex UB10 0PD on 5 March 2012 | |
11 Oct 2011 | AR01 |
Annual return made up to 28 September 2011 with full list of shareholders
Statement of capital on 2011-10-11
|
|
15 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
25 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
16 Oct 2009 | AR01 | Annual return made up to 28 September 2009 with full list of shareholders | |
16 Oct 2009 | CH01 | Director's details changed for Mr John Probart on 16 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for John Probart on 16 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Nigel Andrew Gilmore on 16 October 2009 | |
16 Oct 2009 | CH03 | Secretary's details changed for Evelyn Yvette Gilmore on 16 October 2009 | |
13 Jul 2009 | AA | Accounts made up to 30 September 2008 | |
01 Oct 2008 | 363a | Return made up to 28/09/08; full list of members | |
01 Oct 2008 | 287 | Registered office changed on 01/10/2008 from 18 cedars drive hillingdon middlesex UB10 0JT | |
01 Oct 2008 | 288c | Director's Change of Particulars / nigel gilmore / 01/10/2008 / HouseName/Number was: , now: 54; Street was: walcot, now: northumberland street; Area was: hall road, now: ; Post Town was: bowdon, now: salford; Region was: cheshire, now: lancashire; Post Code was: WA14 3AN, now: M7 4DG; Country was: , now: united kingdom | |
01 Oct 2008 | 288c | Secretary's Change of Particulars / evelyn gilmore / 01/10/2008 / HouseName/Number was: , now: 54; Street was: walcot, now: northumberland street; Area was: hall road, now: ; Post Town was: bowdon, now: salford; Region was: cheshire, now: lancashire; Post Code was: WA14 3AN, now: M7 4DG; Country was: , now: united kingdom | |
17 Jul 2008 | AA | Accounts made up to 30 September 2007 | |
29 Nov 2007 | 363s | Return made up to 28/09/07; no change of members | |
29 Nov 2007 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
01 Mar 2007 | AA | Accounts made up to 30 September 2006 | |
27 Oct 2006 | 363s | Return made up to 28/09/06; full list of members |