- Company Overview for MINIONS LTD (09524913)
- Filing history for MINIONS LTD (09524913)
- People for MINIONS LTD (09524913)
- More for MINIONS LTD (09524913)
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
|
|
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
|
|
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 |