Advanced company searchLink opens in new window

MINC LETTINGS & MANAGEMENT LTD

Company number 06720097

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)
24 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
Statement of capital on 2010-12-01
  • GBP 100
01 Dec 2010 AD01 Registered office address changed from 3rd Floor 120 Moorgate London EC2M 6SS on 1 December 2010
18 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Jan 2010 AR01 Annual return made up to 9 October 2009 with full list of shareholders
12 Jan 2010 AD01 Registered office address changed from 222 Somerset Road London SW19 5JE on 12 January 2010
12 Jan 2010 TM02 Termination of appointment of Fta Secretaries Ltd as a secretary
12 Jan 2010 CH01 Director's details changed for Mr Kamran Mahmood on 30 November 2009
25 Nov 2009 AA01 Current accounting period extended from 31 October 2009 to 31 March 2010
01 Apr 2009 287 Registered office changed on 01/04/2009 from 55 catherine place london SW1E 6DY
28 Dec 2008 288b Appointment Terminated Director jane hollingdale
24 Dec 2008 CERTNM Company name changed olive branch services LTD\certificate issued on 28/12/08
22 Dec 2008 288a Director appointed kamran mahmood
09 Oct 2008 NEWINC Incorporation