Advanced company searchLink opens in new window

RECEIPTS MINDER LIMITED

Company number 13204263

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 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2024 DS01 Application to strike the company off the register
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
10 Aug 2023 CS01 Confirmation statement made on 15 July 2023 with updates
11 Jul 2023 AP01 Appointment of Mr William Antony Mansfield as a director on 11 July 2023
16 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with updates
17 Aug 2022 AA Micro company accounts made up to 31 December 2021
07 Aug 2022 AD01 Registered office address changed from 45 Thomas Brassey Close Chester CH2 3AE England to 28 Garden Village Saltney Chester CH4 8BF on 7 August 2022
22 Feb 2022 AA01 Previous accounting period shortened from 28 February 2022 to 31 December 2021
13 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with updates
13 Feb 2022 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 0.01
12 Jan 2022 CH01 Director's details changed for Mr Haider Raza on 11 January 2022
11 Jan 2022 PSC01 Notification of Dheeraj Rathee as a person with significant control on 11 January 2022
11 Jan 2022 PSC04 Change of details for Mr Ariz Husain as a person with significant control on 11 January 2022
11 Jan 2022 AP01 Appointment of Mr Dheeraj Rathee as a director on 11 January 2022
18 Sep 2021 AD01 Registered office address changed from 46 Mercer Way Chester CH4 8DB United Kingdom to 45 Thomas Brassey Close Chester CH2 3AE on 18 September 2021
22 Jun 2021 CH01 Director's details changed for Mr Haider Raza on 21 June 2021
21 Jun 2021 PSC01 Notification of Haider Raza as a person with significant control on 21 June 2021
21 Jun 2021 CH01 Director's details changed for Mr Haider Raza on 21 June 2021
21 Jun 2021 AP01 Appointment of Mr Haider Raza as a director on 17 June 2021
27 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-23
16 Feb 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-02-16
  • GBP 200
  • GBP 200