Advanced company searchLink opens in new window

MINIT FS LIMITED

Company number 10665129

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)
06 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2022 AA Micro company accounts made up to 31 March 2021
15 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with updates
04 May 2021 CS01 Confirmation statement made on 12 March 2021 with updates
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
01 Jun 2020 CS01 Confirmation statement made on 12 March 2020 with updates
20 Jan 2020 TM01 Termination of appointment of Anastasia Rader as a director on 17 January 2020
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-02
09 Apr 2019 AD01 Registered office address changed from Grand Union House, 20 Kentish Town Road London NW1 9NX England to A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 9 April 2019
19 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
21 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-20
10 Apr 2018 PSC04 Change of details for Mr Sayo Isaac Daniel as a person with significant control on 10 April 2018
09 Apr 2018 CS01 Confirmation statement made on 12 March 2018 with updates
02 Jun 2017 AD01 Registered office address changed from 3 Gower Street London WC1E6HA England to Grand Union House, 20 Kentish Town Road London NW1 9NX on 2 June 2017
22 May 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 3 Gower Street London WC1E6HA on 22 May 2017
11 Apr 2017 AP01 Appointment of Ms Anastasia Rader as a director on 11 April 2017
13 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-13
  • USD .1