- Company Overview for MINI AFFAIR LIMITED (06263771)
- Filing history for MINI AFFAIR LIMITED (06263771)
- People for MINI AFFAIR LIMITED (06263771)
- More for MINI AFFAIR LIMITED (06263771)
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) |
---|---|---|---|
19 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2016 | CERTNM |
Company name changed seeme group LIMITED\certificate issued on 09/04/16
|
|
09 Apr 2016 | CONNOT | Change of name notice | |
01 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
29 Sep 2015 | AP03 | Appointment of Mr Robert James Jackson as a secretary on 29 September 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of Robert James Jackson as a director on 29 September 2015 | |
29 Sep 2015 | AP01 | Appointment of Dr Demon Lee as a director on 28 February 2014 | |
02 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
18 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2014 | AD01 | Registered office address changed from Links House 111a Main Road Gidea Park Essex RM2 5EL to 5 Hutton Court, Rayleigh Road Hutton Shenfield Essex CM13 1SZ on 31 July 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
02 Apr 2014 | TM01 | Termination of appointment of Demon Lee as a director | |
02 Apr 2014 | AP01 | Appointment of Mr Robert James Jackson as a director | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Jun 2013 | TM01 | Termination of appointment of Gary Jackson as a director | |
31 May 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
18 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
27 Jan 2012 | AA01 | Current accounting period shortened from 31 May 2012 to 31 March 2012 | |
27 Jan 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
12 Oct 2011 | AP01 | Appointment of Mr Gary Glenford Jackson as a director |