Advanced company searchLink opens in new window

MINISTRIES LIMITED

Company number 07712918

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)
12 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Nov 2018 AD01 Registered office address changed from Solar House 282 Chase Road London N14 6NZ to 1 Kings Avenue London N21 3NA on 8 November 2018
07 Nov 2018 LIQ02 Statement of affairs
07 Nov 2018 600 Appointment of a voluntary liquidator
07 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-22
06 Aug 2018 CS01 Confirmation statement made on 21 July 2018 with updates
14 May 2018 AA Total exemption full accounts made up to 31 July 2017
28 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with updates
30 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
29 Jul 2016 CS01 Confirmation statement made on 21 July 2016 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
29 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
06 Aug 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
02 Aug 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
03 Jul 2013 AA Total exemption small company accounts made up to 31 July 2012
02 Aug 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
02 Aug 2012 AD01 Registered office address changed from C/O C/O Freemans Solar House 282 Chase Road London N14 6NZ on 2 August 2012
15 Mar 2012 TM01 Termination of appointment of Andrew Charalambous as a director
15 Mar 2012 AP01 Appointment of Mr Fedros Lambrou as a director
07 Mar 2012 TM01 Termination of appointment of Christakis Kashourides as a director
07 Mar 2012 AP01 Appointment of Andrew Lambrou Charalambous as a director
22 Aug 2011 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 22 August 2011