Advanced company searchLink opens in new window

MINBOSO LTD

Company number 08603464

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)
31 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2022 CS01 Confirmation statement made on 10 July 2022 with updates
31 Jul 2021 AA Micro company accounts made up to 31 July 2020
14 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
15 Dec 2020 AA Micro company accounts made up to 31 July 2019
01 Sep 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
20 Aug 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
20 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2019 AA Micro company accounts made up to 31 July 2018
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
03 May 2019 CH01 Director's details changed for Mr Sam Bias Ferrar on 30 April 2019
03 May 2019 PSC04 Change of details for Mr Sam Bias Ferrar as a person with significant control on 30 April 2019
10 Aug 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
01 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2018 AA Micro company accounts made up to 31 July 2017
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Aug 2016 CS01 Confirmation statement made on 10 July 2016 with updates
02 May 2016 AA Total exemption small company accounts made up to 31 July 2015
26 Jan 2016 AP01 Appointment of Mr Noel Anthony Mcelhinney as a director on 14 December 2015
26 Jan 2016 AP01 Appointment of Mr Sam Bias Ferrar as a director on 14 December 2015
19 Jan 2016 SH01 Statement of capital following an allotment of shares on 14 December 2015
  • GBP 100
25 Sep 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1