Advanced company searchLink opens in new window

MINIONS LTD

Company number 09524913

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)
25 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2019 DS01 Application to strike the company off the register
11 Nov 2019 AA Micro company accounts made up to 2 July 2019
29 Oct 2019 AA01 Previous accounting period extended from 30 April 2019 to 2 July 2019
02 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
26 Apr 2019 PSC04 Change of details for Mrs Rebecca Stubbings as a person with significant control on 27 April 2018
26 Apr 2019 CH01 Director's details changed for Mrs Rebecca Stubbings on 27 April 2018
26 Apr 2019 PSC07 Cessation of Stephen Stubbings as a person with significant control on 14 August 2018
16 Nov 2018 AA Micro company accounts made up to 30 April 2018
14 Aug 2018 AP01 Appointment of Mr Aaron Smithson as a director on 14 August 2018
17 Jul 2018 TM01 Termination of appointment of Stephen Stubbings as a director on 17 July 2018
08 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
08 May 2018 PSC01 Notification of Rebecca Stubbings as a person with significant control on 6 April 2016
08 May 2018 AD01 Registered office address changed from C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY England to Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY on 8 May 2018
21 Nov 2017 AA Micro company accounts made up to 30 April 2017
27 Apr 2017 CS01 Confirmation statement made on 26 April 2017 with updates
17 Nov 2016 AA Micro company accounts made up to 30 April 2016
28 Jul 2016 CS01 Confirmation statement made on 28 July 2016 with updates
28 Jul 2016 AP01 Appointment of Mr Stephen Stubbings as a director on 28 May 2016
04 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
11 Jan 2016 AD01 Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY to C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY on 11 January 2016
01 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
01 May 2015 AP01 Appointment of Mrs Rebecca Stubbings as a director on 2 April 2015
01 May 2015 TM01 Termination of appointment of O.F.F. Shire Management Ltd as a director on 2 April 2015