Advanced company searchLink opens in new window

MINUTES LTD

Company number 08646767

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)
07 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
24 May 2021 AA Total exemption full accounts made up to 31 August 2020
17 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
13 May 2020 AA Total exemption full accounts made up to 31 August 2019
21 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with updates
21 Aug 2019 TM01 Termination of appointment of Edna Mary Osmond as a director on 21 August 2019
02 May 2019 AA Total exemption full accounts made up to 31 August 2018
14 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
12 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
16 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
16 Aug 2017 AP01 Appointment of Mrs Edna Mary Osmond as a director on 14 August 2017
18 Apr 2017 AD01 Registered office address changed from 8 York Road Brookenby Market Rasen Lincs LN8 6EX to 103 High Street Waltham Cross Hertfordshire EN8 7AN on 18 April 2017
17 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
17 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
18 May 2016 AA Total exemption small company accounts made up to 31 August 2015
21 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
27 May 2015 AA Accounts for a dormant company made up to 31 August 2014
19 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
19 Aug 2014 CH01 Director's details changed for Mr Michael Kingsford Osmond on 20 March 2014
23 Jul 2014 AD01 Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to 8 York Road Brookenby Market Rasen Lincs LN8 6EX on 23 July 2014
12 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-12
  • GBP 1