- Company Overview for MINONA SERVICES LIMITED (05665921)
- Filing history for MINONA SERVICES LIMITED (05665921)
- People for MINONA SERVICES LIMITED (05665921)
- More for MINONA SERVICES LIMITED (05665921)
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) |
---|---|---|---|
23 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Feb 2015 | DS01 | Application to strike the company off the register | |
23 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
15 Jan 2015 | AD01 | Registered office address changed from 25 Times Square London E1 8ED to 25 Times Square London E1 8GD on 15 January 2015 | |
01 Sep 2014 | AD01 | Registered office address changed from 5Th Floor, 133 Houndsditch London EC3A 7BX to 25 Times Square London E1 8ED on 1 September 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Mar 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Mar 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
19 Mar 2013 | CH01 | Director's details changed for Marc Sallet on 4 January 2013 | |
02 Feb 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
03 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
21 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
20 May 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
15 Jul 2010 | AD01 | Registered office address changed from 70 St. Mary Axe London EC3A 8BE on 15 July 2010 | |
16 Apr 2010 | TM02 | Termination of appointment of Charlotte Fuerte as a secretary | |
04 Mar 2010 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders | |
04 Feb 2010 | AA | Full accounts made up to 31 March 2009 | |
30 Jul 2009 | 288b | Appointment terminated secretary sung-soo hong | |
30 Jul 2009 | 288a | Secretary appointed charlotte fuerte | |
07 Apr 2009 | AUD | Auditor's resignation | |
28 Jan 2009 | 288c | Director's change of particulars / renaat vissers / 01/01/2009 |