- Company Overview for MINUTES LTD (08646767)
- Filing history for MINUTES LTD (08646767)
- People for MINUTES LTD (08646767)
- More for MINUTES LTD (08646767)
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
|
|
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
|
|
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
|