Advanced company searchLink opens in new window

MINISTRY OF SECRETS LTD

Company number 09252895

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)
24 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2019 DS01 Application to strike the company off the register
24 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
22 Jan 2019 PSC04 Change of details for Mr Neil Wattison as a person with significant control on 22 January 2019
21 Jan 2019 CH01 Director's details changed for Mr Neil Wattison on 21 January 2019
02 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
02 Oct 2018 PSC07 Cessation of Steven Wattison as a person with significant control on 3 October 2017
02 Oct 2018 PSC07 Cessation of Neil Wattison as a person with significant control on 3 October 2017
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
31 Oct 2017 CH01 Director's details changed for Mr Neil Wattison on 31 October 2017
31 Oct 2017 AD01 Registered office address changed from 21 Castle Street Hay on Wye Hereford HR3 5DF United Kingdom to 31 Diglis Lane Worcester Worcestershire WR5 3DQ on 31 October 2017
13 Oct 2017 AD01 Registered office address changed from Apple Tree 78 Spetchley Road Worcester Worcestershire WR5 2NL to 21 Castle Street Hay on Wye Hereford HR3 5DF on 13 October 2017
13 Oct 2017 CH01 Director's details changed for Mr Neil Wattison on 13 October 2017
04 Oct 2017 PSC01 Notification of Neil Wattison as a person with significant control on 6 April 2016
04 Oct 2017 PSC01 Notification of Steven Wattison as a person with significant control on 6 April 2016
03 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
27 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
12 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
06 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
24 Nov 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
07 Oct 2014 TM02 Termination of appointment of Oakley Secretarial Services Limited as a secretary on 7 October 2014
07 Oct 2014 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to Apple Tree 78 Spetchley Road Worcester Worcestershire WR5 2NL on 7 October 2014
07 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-07
  • GBP 100