- Company Overview for MINT ACCOUNTANTS SERVICES & SUPPLIES LIMITED (08292150)
- Filing history for MINT ACCOUNTANTS SERVICES & SUPPLIES LIMITED (08292150)
- People for MINT ACCOUNTANTS SERVICES & SUPPLIES LIMITED (08292150)
- More for MINT ACCOUNTANTS SERVICES & SUPPLIES LIMITED (08292150)
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
|
|
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
|
|
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
|