- Company Overview for MINT FINANCIAL (UK) LIMITED (04255908)
- Filing history for MINT FINANCIAL (UK) LIMITED (04255908)
- People for MINT FINANCIAL (UK) LIMITED (04255908)
- Charges for MINT FINANCIAL (UK) LIMITED (04255908)
- More for MINT FINANCIAL (UK) LIMITED (04255908)
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) |
---|---|---|---|
02 Dec 2022 | TM01 | Termination of appointment of Ardalan Ali Saffarizadeh as a director on 1 December 2022 | |
12 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
07 Jul 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
11 May 2018 | AP01 | Appointment of Mr Ardalan Ali Saffarizadeh as a director on 11 April 2018 | |
11 May 2018 | TM01 | Termination of appointment of David Stapleton as a director on 11 April 2018 | |
30 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
19 Mar 2018 | TM01 | Termination of appointment of Patrick Ganley as a director on 16 March 2018 | |
04 Aug 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
04 Aug 2017 | TM01 | Termination of appointment of Amandeep Singh Mashiana as a director on 4 August 2017 | |
04 Aug 2017 | AP01 | Appointment of Mr David Stapleton as a director on 4 August 2017 | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 30 June 2016
|
|
12 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2016 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
05 Oct 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
05 Oct 2016 | AD01 | Registered office address changed from 100 Fenchurch Street London EC3M 5JD to 3 Newhouse Business Centre Old Crawley Road Faygate Horsham RH12 4RU on 5 October 2016 | |
05 Oct 2016 | AP01 | Appointment of Mr Amandeep Singh Mashiana as a director on 5 October 2016 |