- Company Overview for MINTCROWN LIMITED (06437682)
- Filing history for MINTCROWN LIMITED (06437682)
- People for MINTCROWN LIMITED (06437682)
- More for MINTCROWN LIMITED (06437682)
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) |
---|---|---|---|
24 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2014 | DS01 | Application to strike the company off the register | |
20 Feb 2014 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2014-02-20
|
|
11 Dec 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
11 Dec 2012 | AA | Accounts made up to 30 November 2012 | |
15 Aug 2012 | AA | Accounts made up to 30 November 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 26 November 2011 with full list of shareholders | |
05 Jan 2012 | AD01 | Registered office address changed from 21 st. Germains Lane Marske-by-the-Sea Redcar Cleveland TS11 7AA United Kingdom on 5 January 2012 | |
22 Sep 2011 | AA | Accounts made up to 30 November 2010 | |
01 Feb 2011 | AR01 | Annual return made up to 26 November 2010 with full list of shareholders | |
01 Feb 2011 | CH01 | Director's details changed for Mr Graham Christopher Jenney on 1 February 2011 | |
01 Feb 2011 | CH03 | Secretary's details changed for Lisa Victoria Tyler on 1 February 2011 | |
01 Feb 2011 | AD01 | Registered office address changed from 21 st. Germains Lane Marske-by-the-Sea Redcar Cleveland TS11 7AA United Kingdom on 1 February 2011 | |
01 Feb 2011 | AD01 | Registered office address changed from The Barn Danby Wiske Road Northallerton North Yorkshire DL6 2NT on 1 February 2011 | |
28 Jul 2010 | AA | Accounts made up to 30 November 2009 | |
07 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2010 | AR01 | Annual return made up to 26 November 2009 with full list of shareholders | |
30 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2009 | AA | Accounts made up to 30 November 2008 | |
27 Feb 2009 | 363a | Return made up to 26/11/08; full list of members | |
07 Aug 2008 | 287 | Registered office changed on 07/08/2008 from 1 bridgewater place leeds LS11 5RU | |
14 Mar 2008 | 88(2) | Ad 13/12/07\gbp si 1@1=1\gbp ic 2/3\ | |
21 Jan 2008 | 288c | Director's particulars changed | |
21 Jan 2008 | 288c | Director's particulars changed |