- Company Overview for MINTTULIP LIMITED (07666143)
- Filing history for MINTTULIP LIMITED (07666143)
- People for MINTTULIP LIMITED (07666143)
- More for MINTTULIP LIMITED (07666143)
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
|
|
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 |