- Company Overview for MINISTYLE LIMITED (11900774)
- Filing history for MINISTYLE LIMITED (11900774)
- People for MINISTYLE LIMITED (11900774)
- More for MINISTYLE LIMITED (11900774)
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
|