- Company Overview for MINORIES F LIMITED (13448609)
- Filing history for MINORIES F LIMITED (13448609)
- People for MINORIES F LIMITED (13448609)
- Charges for MINORIES F LIMITED (13448609)
- Insolvency for MINORIES F LIMITED (13448609)
- More for MINORIES F LIMITED (13448609)
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 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2023 | RM02 | Notice of ceasing to act as receiver or manager | |
21 Feb 2023 | RM01 | Appointment of receiver or manager | |
30 Sep 2022 | PSC02 | Notification of Minories a Limited as a person with significant control on 24 August 2021 | |
22 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with updates | |
05 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 5 November 2021 | |
10 Sep 2021 | PSC08 | Notification of a person with significant control statement | |
09 Sep 2021 | AA01 | Current accounting period extended from 30 June 2022 to 30 September 2022 | |
09 Sep 2021 | PSC01 | Notification of Peter Robert Shakeshaft as a person with significant control on 24 August 2021 | |
09 Sep 2021 | PSC09 | Withdrawal of a person with significant control statement on 9 September 2021 | |
09 Sep 2021 | AD01 | Registered office address changed from C/O Galloways, First Floor Offices Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY England to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 9 September 2021 | |
02 Jul 2021 | MR01 | Registration of charge 134486090001, created on 18 June 2021 | |
02 Jul 2021 | MR01 | Registration of charge 134486090002, created on 18 June 2021 | |
10 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-10
|