Advanced company searchLink opens in new window

MINISTYLE LIMITED

Company number 11900774

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)
19 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2022 DS01 Application to strike the company off the register
22 Apr 2022 TM01 Termination of appointment of Herbert Constantino as a director on 2 April 2019
27 Sep 2021 AA Micro company accounts made up to 5 April 2021
19 Aug 2021 AD01 Registered office address changed from Ground Floor Front Office 11 Kidderminster Road Bromsgrove B61 7JJ United Kingdom to Office 9 Chenevare Mews High Street Kinver DY7 6HF on 19 August 2021
16 Jul 2021 AP01 Appointment of Mr Albert Gamba as a director on 2 November 2020
23 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
21 Dec 2020 PSC07 Cessation of Lucy Swinn as a person with significant control on 22 April 2019
21 Dec 2020 PSC01 Notification of Albert Gamba as a person with significant control on 22 April 2019
23 Oct 2020 AA Micro company accounts made up to 5 April 2020
24 Jul 2020 AD01 Registered office address changed from 34 Quennell Way Hutton Brentwood CM13 2RS United Kingdom to Ground Floor Front Office 11 Kidderminster Road Bromsgrove B61 7JJ on 24 July 2020
23 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with updates
06 Nov 2019 AD01 Registered office address changed from 34 34 Quennell Way Hutton Brentwood CM13 2RS United Kingdom to 34 Quennell Way Hutton Brentwood CM13 2RS on 6 November 2019
12 Sep 2019 AD01 Registered office address changed from Office 4a, Aspenwood House Ipsley Street Redditch B98 7AR United Kingdom to 34 34 Quennell Way Hutton Brentwood CM13 2RS on 12 September 2019
16 Jul 2019 AA01 Current accounting period extended from 31 March 2020 to 5 April 2020
18 Apr 2019 TM01 Termination of appointment of Lucy Swinn as a director on 2 April 2019
17 Apr 2019 AP01 Appointment of Mr Herbert Constantino as a director on 2 April 2019
11 Apr 2019 AD01 Registered office address changed from 64 Melbury Lane Northamptom NN3 8RT United Kingdom to Office 4a, Aspenwood House Ipsley Street Redditch B98 7AR on 11 April 2019
23 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted