Advanced company searchLink opens in new window

MINK & STONE LTD

Company number 07990171

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)
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2018 DS01 Application to strike the company off the register
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
28 Apr 2017 CS01 Confirmation statement made on 14 March 2017 with updates
22 Feb 2017 CH01 Director's details changed for Mrs Miisa Maarita Mink on 4 October 2016
22 Feb 2017 CH01 Director's details changed for Mr Mark Mink on 4 October 2016
22 Feb 2017 AD01 Registered office address changed from 869 High Road London N12 8QA United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on 22 February 2017
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
11 Apr 2016 AD01 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 869 High Road London N12 8QA on 11 April 2016
11 Apr 2016 CH01 Director's details changed for Mr Mark Mink on 24 November 2015
11 Apr 2016 CH01 Director's details changed for Mrs Miisa Maarita Mink on 24 November 2015
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Aug 2014 AP01 Appointment of Mrs Miisa Maarita Mink as a director on 11 August 2014
18 Aug 2014 CERTNM Company name changed investmentworks LTD\certificate issued on 18/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-11
25 Apr 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 May 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
05 Nov 2012 CERTNM Company name changed 3 west capital LTD\certificate issued on 05/11/12
  • RES15 ‐ Change company name resolution on 2012-10-26
  • NM01 ‐ Change of name by resolution
14 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)