F MINOR LIMITED
Company Documents
Date | Description |
---|---|
05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
20/08/2420 August 2024 | First Gazette notice for voluntary strike-off |
13/08/2413 August 2024 | Application to strike the company off the register |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
09/10/239 October 2023 | Change of details for Mr Paul Callaghan as a person with significant control on 2016-04-06 |
09/10/239 October 2023 | Director's details changed for Mr Paul Callaghan on 2023-10-09 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
17/10/2217 October 2022 | Notification of Sarah Maureen Callaghan as a person with significant control on 2016-04-06 |
10/05/2210 May 2022 | Secretary's details changed for Sarah Maureen Callaghan on 2022-05-10 |
10/05/2210 May 2022 | Director's details changed for Mr Paul Callaghan on 2022-05-10 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/11/2116 November 2021 | Confirmation statement made on 2021-10-12 with updates |
12/11/2112 November 2021 | Change of details for Mr Paul Callaghan as a person with significant control on 2021-11-12 |
07/10/217 October 2021 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 2021-10-07 |
29/04/2129 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/10/2029 October 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES |
18/06/2018 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES |
22/05/1922 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES |
03/08/183 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
19/05/1719 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
19/04/1619 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
20/10/1520 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
03/04/153 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/10/1416 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
12/05/1412 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
21/10/1321 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
28/05/1328 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
16/10/1216 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
12/06/1212 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/10/1118 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
02/06/112 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/11/1023 November 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
18/03/1018 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/10/0916 October 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
16/04/0916 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
17/10/0817 October 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
10/04/0810 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
18/10/0718 October 2007 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
31/07/0731 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
31/07/0731 July 2007 | SECRETARY'S PARTICULARS CHANGED |
27/04/0727 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
24/10/0624 October 2006 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
04/07/064 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
31/10/0531 October 2005 | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
18/05/0518 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
20/10/0420 October 2004 | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS |
28/07/0428 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
16/10/0316 October 2003 | RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS |
17/06/0317 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
18/10/0218 October 2002 | RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS |
13/08/0213 August 2002 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02 |
24/01/0224 January 2002 | DIRECTOR RESIGNED |
24/01/0224 January 2002 | SECRETARY RESIGNED |
24/01/0224 January 2002 | NEW SECRETARY APPOINTED |
24/01/0224 January 2002 | NEW DIRECTOR APPOINTED |
24/01/0224 January 2002 | REGISTERED OFFICE CHANGED ON 24/01/02 FROM: 47 SAINT JOHNS WOOD HIGH STREET LONDON NW8 7NJ |
10/01/0210 January 2002 | PARTICULARS OF MORTGAGE/CHARGE |
22/10/0122 October 2001 | REGISTERED OFFICE CHANGED ON 22/10/01 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9LJ |
22/10/0122 October 2001 | NEW SECRETARY APPOINTED |
22/10/0122 October 2001 | NEW DIRECTOR APPOINTED |
22/10/0122 October 2001 | DIRECTOR RESIGNED |
22/10/0122 October 2001 | SECRETARY RESIGNED |
12/10/0112 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company