Advanced company searchLink opens in new window

MARIO MINCHELLA LIMITED

Company number 07686116

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-04
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
  • GBP 30,100
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
  • GBP 30,100
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
  • GBP 30,100
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
  • GBP 100
31 Mar 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-31
29 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013