- Company Overview for MINIMISE CONTROLS LIMITED (07615934)
- Filing history for MINIMISE CONTROLS LIMITED (07615934)
- People for MINIMISE CONTROLS LIMITED (07615934)
- More for MINIMISE CONTROLS LIMITED (07615934)
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) |
---|---|---|---|
12 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jul 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2017 | DS01 | Application to strike the company off the register | |
24 May 2017 | SH20 | Statement by Directors | |
24 May 2017 | SH19 |
Statement of capital on 24 May 2017
|
|
24 May 2017 | CAP-SS | Solvency Statement dated 22/05/17 | |
24 May 2017 | RESOLUTIONS |
Resolutions
|
|
02 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
15 Jun 2016 | AD01 | Registered office address changed from 47 Riverside Medway City Estate Rochester Kent ME2 4DP to 6 Stirling Park Laker Road Rochester Kent ME1 3QR on 15 June 2016 | |
09 Jun 2016 | AA | Full accounts made up to 31 August 2015 | |
24 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
07 Dec 2015 | TM01 | Termination of appointment of Andrew Peter Shortis as a director on 23 November 2015 | |
11 Sep 2015 | TM01 | Termination of appointment of Mark Roger Robinson as a director on 21 August 2015 | |
06 Jul 2015 | AA | Full accounts made up to 31 August 2014 | |
26 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
26 May 2015 | AD01 | Registered office address changed from Unit 47-48 Riverside Estate Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP to 47 Riverside Medway City Estate Rochester Kent ME2 4DP on 26 May 2015 | |
22 Apr 2015 | AP01 | Appointment of Mr Richard George Hodgson as a director on 7 April 2015 | |
22 Apr 2015 | AP01 | Appointment of Mr Andrew Peter Shortis as a director on 7 April 2015 | |
13 Oct 2014 | AP03 | Appointment of Mr Hugh Francis Edmonds as a secretary on 13 October 2014 | |
02 Jun 2014 | TM01 | Termination of appointment of Robert Smith as a director | |
02 Jun 2014 | TM02 | Termination of appointment of Robert Smith as a secretary | |
15 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
07 Mar 2014 | AA | Full accounts made up to 31 August 2013 | |
16 May 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders |