Advanced company searchLink opens in new window

MINT ACCOUNTANTS SERVICES & SUPPLIES LIMITED

Company number 08292150

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
14 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2015 AD01 Registered office address changed from 250 Hayling Avenue Portsmouth Hampshire PO3 6EF United Kingdom to 12 Lynton Grove Portsmouth Hampshire PO3 6NF on 6 January 2015
06 Jan 2015 TM01 Termination of appointment of Jodie Burgess as a director on 14 November 2012
29 Dec 2014 AP01 Appointment of Mrs Jodie Burgess as a director on 14 November 2012
16 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2014 AD01 Registered office address changed from 1000 Lakeside Western Road Portsmouth Hampshire PO6 3EZ to 250 Hayling Avenue Portsmouth Hampshire PO3 6EF on 20 October 2014
23 Apr 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
12 Dec 2013 AD01 Registered office address changed from 12 Lynton Grove Portsmouth Hampshire PO3 6NF England on 12 December 2013
30 Jul 2013 AD01 Registered office address changed from 150 Queens Road Portsmouth Hampshire PO2 7NE United Kingdom on 30 July 2013
04 Jun 2013 AA01 Current accounting period extended from 30 November 2013 to 30 April 2014
23 Apr 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
22 Apr 2013 CH01 Director's details changed for Mrs Kerry-Ann Mason on 14 November 2012
22 Apr 2013 TM01 Termination of appointment of Jodie-Ann Burgess as a director
13 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted