- Company Overview for MARIO MINCHELLA LIMITED (07686116)
- Filing history for MARIO MINCHELLA LIMITED (07686116)
- People for MARIO MINCHELLA LIMITED (07686116)
- Insolvency for MARIO MINCHELLA LIMITED (07686116)
- More for MARIO MINCHELLA LIMITED (07686116)
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) |
---|---|---|---|
13 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 October 2020 | |
28 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 October 2019 | |
29 Mar 2019 | AD01 | Registered office address changed from C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 29 March 2019 | |
10 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 October 2018 | |
23 Oct 2017 | AD01 | Registered office address changed from Unit 4 Witney Way Hi Tech Village Boldon Business Park Boldon Tyne and Wear NE35 9PE to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 23 October 2017 | |
20 Oct 2017 | LIQ02 | Statement of affairs | |
20 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
20 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-12
|
|
12 Aug 2016 | CH01 | Director's details changed for Mario Minchella on 1 August 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
05 Jun 2015 | AD01 | Registered office address changed from 4 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE United Kingdom to Unit 4 Witney Way Hi Tech Village Boldon Business Park Boldon Tyne and Wear NE35 9PE on 5 June 2015 | |
19 May 2015 | TM01 | Termination of appointment of David Haley as a director on 30 April 2015 | |
06 May 2015 | TM01 | Termination of appointment of David Haley as a director on 30 April 2015 | |
05 May 2015 | AD01 | Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to 4 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE on 5 May 2015 | |
10 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
26 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
31 Mar 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
|
|
29 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 |