Advanced company searchLink opens in new window

MINTBALLS LIMITED

Company number 06113483

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)
17 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
17 Jun 2014 4.72 Return of final meeting in a creditors' voluntary winding up
17 Sep 2013 AD01 Registered office address changed from Suite F 5Th Floor Queens House Kymberley Road Harrow Middlesex HA1 1US England on 17 September 2013
12 Sep 2013 4.20 Statement of affairs with form 4.19
12 Sep 2013 600 Appointment of a voluntary liquidator
12 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Aug 2013 SH01 Statement of capital following an allotment of shares on 14 March 2013
  • GBP 326,875.00
17 May 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
20 Mar 2013 SH01 Statement of capital following an allotment of shares on 19 November 2012
  • GBP 265,375
14 Jan 2013 SH01 Statement of capital following an allotment of shares on 19 November 2012
  • GBP 265,375.00
16 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
03 May 2012 SH01 Statement of capital following an allotment of shares on 19 March 2012
  • GBP 231,375.00
03 May 2012 SH01 Statement of capital following an allotment of shares on 22 February 2012
  • GBP 217,375.00
25 Apr 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
20 Apr 2012 AD01 Registered office address changed from C/O Suite C, 5Th Floor Queens House Kymberley Road Harrow Middlesex HA1 1US England on 20 April 2012
02 Mar 2012 AP01 Appointment of Mark William Hamsher as a director
20 Feb 2012 AA01 Previous accounting period extended from 31 October 2011 to 31 December 2011
25 Aug 2011 SH01 Statement of capital following an allotment of shares on 8 August 2011
  • GBP 183,000.00
04 Aug 2011 SH01 Statement of capital following an allotment of shares on 6 July 2011
  • GBP 3,000
19 Jul 2011 SH02 Sub-division of shares on 4 July 2011
19 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
01 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
06 Jun 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
06 Jun 2011 AD01 Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE on 6 June 2011