Advanced company searchLink opens in new window

MINUTES & MORE LIMITED

Company number 07692378

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)
20 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 130
12 Nov 2014 AA Accounts for a dormant company made up to 31 July 2014
07 Oct 2014 TM01 Termination of appointment of Joanna Louise Higgines as a director on 1 September 2014
06 Oct 2014 AP01 Appointment of Mr Stephen Randall Bucklin as a director on 1 September 2014
25 Sep 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 130
15 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
29 Aug 2013 AA Accounts for a dormant company made up to 31 July 2012
03 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
  • GBP 130
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2012 CERTNM Company name changed reward my mobile LTD\certificate issued on 20/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
  • NM01 ‐ Change of name by resolution
20 Aug 2012 AP01 Appointment of Ms Joanna Louise Higgines as a director
20 Aug 2012 TM01 Termination of appointment of George Mason as a director
20 Aug 2012 TM01 Termination of appointment of Steven Bucklin as a director
20 Aug 2012 TM01 Termination of appointment of William Flynn as a director
09 Aug 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
05 Dec 2011 AP01 Appointment of Mr William Jeremy Flynn as a director
05 Dec 2011 AP01 Appointment of Mr Steven Bucklin as a director
05 Dec 2011 TM01 Termination of appointment of William Flynn as a director
05 Dec 2011 TM01 Termination of appointment of Steven Bucklin as a director
21 Nov 2011 AD01 Registered office address changed from Holly Lodge Station Rd Soberton Southampton Hants SO32 3QU England on 21 November 2011
21 Nov 2011 SH01 Statement of capital following an allotment of shares on 1 October 2011
  • GBP 130
21 Nov 2011 SH01 Statement of capital following an allotment of shares on 1 October 2011
  • GBP 130