- Company Overview for MINTINI BABY LIMITED (09795147)
- Filing history for MINTINI BABY LIMITED (09795147)
- People for MINTINI BABY LIMITED (09795147)
- Charges for MINTINI BABY LIMITED (09795147)
- Insolvency for MINTINI BABY LIMITED (09795147)
- More for MINTINI BABY LIMITED (09795147)
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) |
---|---|---|---|
05 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Aug 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 May 2022 | |
28 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 May 2021 | |
14 Aug 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
12 Jun 2020 | MR04 | Satisfaction of charge 097951470002 in full | |
30 May 2020 | 600 | Appointment of a voluntary liquidator | |
30 May 2020 | LIQ02 | Statement of affairs | |
30 May 2020 | RESOLUTIONS |
Resolutions
|
|
18 May 2020 | AD01 | Registered office address changed from Units 14 & 15 Broughton Court 32a Broughton Street Cheetham Hill Manchester M8 8NN England to Greg's Building 1 Booth Street Manchester M2 4DU on 18 May 2020 | |
30 Mar 2020 | TM01 | Termination of appointment of Andrew Martin Sciama as a director on 27 March 2020 | |
05 Dec 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
15 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
19 Oct 2017 | MR01 | Registration of charge 097951470002, created on 12 October 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 26 September 2017 with updates | |
26 Sep 2017 | PSC02 | Notification of Harcastle Holdings Limited as a person with significant control on 11 May 2017 | |
26 Sep 2017 | PSC07 | Cessation of Mintini Limited as a person with significant control on 11 May 2017 | |
20 Jun 2017 | AP01 | Appointment of Mr Andrew Martin Sciama as a director on 1 October 2016 | |
14 Jun 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates |