Advanced company searchLink opens in new window

MIN HOLDING LIMITED

Company number 09551904

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)
18 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with updates
22 Nov 2018 AD01 Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW United Kingdom to The Brandenburg Suite 54-58 Tanner Street Tanner Place London SE1 3PH on 22 November 2018
22 Nov 2018 TM02 Termination of appointment of Rmcs Company Secretaries Limited as a secretary on 22 November 2018
09 Jul 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
05 May 2018 DISS40 Compulsory strike-off action has been discontinued
02 May 2018 AA Total exemption full accounts made up to 30 April 2017
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2017 AP01 Appointment of Mr Volker Michael Bartella as a director on 28 September 2017
29 Sep 2017 TM01 Termination of appointment of Jeffrey Edward Brown as a director on 28 September 2017
26 May 2017 CS01 Confirmation statement made on 26 May 2017 with updates
25 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2017 AA Total exemption small company accounts made up to 30 April 2016
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2016 AP01 Appointment of Mr Jeffrey Edward Brown as a director on 6 September 2016
09 Sep 2016 TM01 Termination of appointment of Volker Michael Bartella as a director on 6 September 2016
06 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-09-05
  • GBP 1
19 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2015 CH01 Director's details changed for Volker Michael Bartella on 20 April 2015
20 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-20
  • GBP 1