- Company Overview for MINISTRY 4X4 LIMITED (09271929)
- Filing history for MINISTRY 4X4 LIMITED (09271929)
- People for MINISTRY 4X4 LIMITED (09271929)
- More for MINISTRY 4X4 LIMITED (09271929)
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 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Sep 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2016 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2016-03-06
|
|
15 Jan 2016 | CH01 | Director's details changed | |
14 Jan 2016 | TM01 | Termination of appointment of Lewis Andrew Moore as a director on 1 December 2015 | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2015 | AP01 | Appointment of Mr Lewis Andrew Moore as a director on 1 May 2015 | |
07 Jul 2015 | TM01 | Termination of appointment of Carl Shackleton as a director on 1 May 2015 | |
08 Dec 2014 | AD01 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England to Unit 12 New Dunn Business Park Sling Coleford Gloucestershire GL16 8JD on 8 December 2014 | |
20 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-20
|