Advanced company searchLink opens in new window

MINTTULIP LIMITED

Company number 07666143

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)
28 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2022 DS01 Application to strike the company off the register
21 Sep 2022 AA Full accounts made up to 31 December 2021
01 Aug 2022 AD01 Registered office address changed from 1000 Great West Road Brentford Middlesex TW8 9DW to Staines One Station Approach Staines-upon-Thames TW18 4LY on 1 August 2022
20 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
20 Jun 2022 PSC02 Notification of Sword Charteris Limited as a person with significant control on 20 June 2022
20 Jun 2022 PSC09 Withdrawal of a person with significant control statement on 20 June 2022
02 Jul 2021 AA Full accounts made up to 31 December 2020
29 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
18 Nov 2020 AA Full accounts made up to 31 December 2019
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
18 Jul 2019 AA Full accounts made up to 31 December 2018
14 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
26 Sep 2018 AA Accounts for a small company made up to 31 December 2017
11 Sep 2018 PSC08 Notification of a person with significant control statement
18 Jul 2018 CS01 Confirmation statement made on 10 June 2018 with updates
18 Jul 2018 PSC07 Cessation of Stuart Richard Lowe as a person with significant control on 15 September 2017
18 Jul 2018 PSC07 Cessation of Adrian Robert King as a person with significant control on 15 September 2017
11 Oct 2017 SH01 Statement of capital following an allotment of shares on 15 September 2017
  • GBP 238.20
11 Oct 2017 AP01 Appointment of Mr David Bruce as a director on 15 September 2017
10 Oct 2017 TM01 Termination of appointment of Adrian Robert King as a director on 15 September 2017
10 Oct 2017 AD01 Registered office address changed from P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to 1000 Great West Road Brentford Middlesex TW8 9DW on 10 October 2017
10 Oct 2017 AP01 Appointment of Jacques Francoise Mottard as a director on 15 September 2017
10 Oct 2017 AP01 Appointment of Mr Philip Neil Norgate as a director on 15 September 2017