Advanced company searchLink opens in new window

MINICORP LIMITED

Company number 05902599

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)
12 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2010 DS01 Application to strike the company off the register
14 May 2010 AA Accounts for a dormant company made up to 31 August 2009
09 Dec 2009 AD01 Registered office address changed from 120 Ridgeway Road Isleworth London TW7 5LN Uk on 9 December 2009
08 Dec 2009 CH01 Director's details changed for Adrien Tia Maurice Reginald Galy on 2 December 2009
08 Dec 2009 CH03 Secretary's details changed for Adrien Tia Maurice Reginald Galy on 2 December 2009
21 Sep 2009 363a Return made up to 10/08/09; full list of members
21 Sep 2009 190 Location of debenture register
21 Sep 2009 287 Registered office changed on 21/09/2009 from 120 ridgeway road london TW7 5LN
21 Sep 2009 353 Location of register of members
21 Sep 2009 288c Director's Change of Particulars / alexander gash / 21/09/2009 / Post Code was: W4 4HG, now: W4 4HG; Country was: united kingdom, now: uk
21 Sep 2009 288c Director's Change of Particulars / alexander gash / 21/09/2009 / HouseName/Number was: 71C, now: 8A; Street was: broomwood road, now: walpole gardens; Area was: battersea, now: ; Post Code was: SW11 6JN, now: W4 4HG; Country was: uk, now: united kingdom
05 Jun 2009 AA Accounts made up to 31 August 2008
11 May 2009 287 Registered office changed on 11/05/2009 from 71C broomwood road london SW11 6JN uk
11 May 2009 288c Director and Secretary's Change of Particulars / adrien galy / 15/01/2009 /
11 May 2009 288c Director and Secretary's Change of Particulars / adrien galy / 15/01/2009 / HouseName/Number was: 29, now: 120; Street was: greenside court, now: ridgeway road; Post Town was: st andrews, now: london; Region was: fife, now: london; Post Code was: KY16 9UG, now: TW7 5LN
23 Sep 2008 287 Registered office changed on 23/09/2008 from 43 jessel house 96-98 judd street london WC1H 9NU uk
22 Sep 2008 288c Director and Secretary's Change of Particulars / adrien galy / 22/09/2008 / Country was: uk, now:
22 Sep 2008 288c Director and Secretary's Change of Particulars / adrien galy / 22/09/2008 / HouseName/Number was: 43, now: 29; Street was: jessel house, now: greenside court; Area was: judd street, now: ; Post Town was: london, now: st andrews; Region was: , now: fife; Post Code was: WC1H 3NU, now: KY16 9UG; Country was: , now: uk
02 Sep 2008 288c Director's Change of Particulars / alexander gash / 02/09/2008 / Nationality was: british/france, now: british; HouseName/Number was: , now: 71C; Street was: 30 gainsborough road, now: broomwood road; Area was: , now: battersea; Post Code was: W4 1NJ, now: SW11 6JN; Country was: , now: uk
18 Aug 2008 363a Return made up to 10/08/08; full list of members
18 Aug 2008 353 Location of register of members
18 Aug 2008 287 Registered office changed on 18/08/2008 from 43 jessel house judd street london WC1H 9NU
18 Aug 2008 190 Location of debenture register