Advanced company searchLink opens in new window

MINICLIP TECH (US) LIMITED

Company number 06442839

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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2017 DS01 Application to strike the company off the register
20 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
01 Sep 2016 AA Full accounts made up to 31 December 2015
10 Feb 2016 AD01 Registered office address changed from 3rd Floor Diamond House 36-38 Hatton Garden London EC1N 8EB to C/O Legal Department Holborn Gate 326-330 High Holborn London WC1V 7PP on 10 February 2016
04 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
09 Oct 2015 AA Full accounts made up to 31 December 2014
03 Jul 2015 TM01 Termination of appointment of Alexander Gareth Gerard Williams as a director on 24 June 2015
03 Jul 2015 TM01 Termination of appointment of Camilo Andres Marrugo as a director on 24 June 2015
03 Jul 2015 TM01 Termination of appointment of Jeremy Martin Wadia as a director on 24 June 2015
03 Jul 2015 TM02 Termination of appointment of Claudia Rose Sarah Gorman as a secretary on 24 June 2015
03 Jul 2015 AP01 Appointment of Mr Craig Stephen Dixon as a director on 24 June 2015
03 Jul 2015 AP01 Appointment of Mr Robert Edward Aymer Small as a director on 24 June 2015
18 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
21 Jul 2014 AA Full accounts made up to 31 December 2013
17 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
17 Dec 2013 CH01 Director's details changed for Mr Alexander Gareth Gerard Williams on 31 July 2013
25 Oct 2013 AUD Auditor's resignation
24 Sep 2013 AA Full accounts made up to 31 December 2012
23 Jan 2013 TM02 Termination of appointment of Ross Logan as a secretary
23 Jan 2013 TM01 Termination of appointment of Ross Logan as a director
23 Jan 2013 AP01 Appointment of Mr Jeremy Martin Wadia as a director
23 Jan 2013 AP03 Appointment of Ms Claudia Rose Sarah Gorman as a secretary
19 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders