Advanced company searchLink opens in new window

MINIMISE CONTROLS LIMITED

Company number 07615934

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)
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
  • GBP 1
24 May 2017 CAP-SS Solvency Statement dated 22/05/17
24 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 22/05/2017
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 120
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
  • GBP 120
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
  • GBP 120
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