Advanced company searchLink opens in new window

MINT PAY SOLUTIONS LTD

Company number 08189359

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)
30 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 17 May 2023
21 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 17 May 2022
30 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-18
02 Jun 2021 AD01 Registered office address changed from C/O a&L Windfall House D1, the Courtyard Alban Park St. Albans Hertfordshire AL4 0LA to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2 June 2021
28 May 2021 600 Appointment of a voluntary liquidator
27 May 2021 LIQ02 Statement of affairs
31 Mar 2021 AA01 Current accounting period shortened from 31 March 2020 to 30 March 2020
28 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
20 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
08 Sep 2018 CS01 Confirmation statement made on 24 August 2018 with updates
07 Nov 2017 AA Unaudited abridged accounts made up to 31 March 2017
07 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Aug 2016 CS01 Confirmation statement made on 24 August 2016 with updates
24 Aug 2016 CS01 Confirmation statement made on 23 August 2016 with updates
31 Mar 2016 TM01 Termination of appointment of Angelos Panayiotou as a director on 31 January 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 120
27 Aug 2015 TM01 Termination of appointment of Stephanie Yvette Buck as a director on 19 August 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Oct 2014 AD01 Registered office address changed from C/O a&L Checknet House 153 East Barnet Road New Barnet Hertfordshire EN4 8QZ to C/O a&L Windfall House D1, the Courtyard Alban Park St. Albans Hertfordshire AL4 0LA on 7 October 2014