G12 MINIMART LTD

Company Documents

DateDescription
09/04/249 April 2024 Liquidators' statement of receipts and payments to 2024-02-01

View Document

12/04/2312 April 2023 Liquidators' statement of receipts and payments to 2023-02-01

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

09/02/229 February 2022 Appointment of a voluntary liquidator

View Document

09/02/229 February 2022 Statement of affairs

View Document

09/02/229 February 2022 Registered office address changed from 66 Alexandra Street Nuneaton CV11 5RL England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2022-02-09

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2120 December 2021 Cessation of Jagdeep Singh as a person with significant control on 2021-12-16

View Document

20/12/2120 December 2021 Appointment of Mr Faisal Masood as a director on 2021-12-10

View Document

20/12/2120 December 2021 Termination of appointment of Jagdeep Singh as a director on 2021-12-15

View Document

20/12/2120 December 2021 Notification of Faisal Masood as a person with significant control on 2021-12-10

View Document

30/03/2130 March 2021 REGISTERED OFFICE CHANGED ON 30/03/2021 FROM 15 ALUM CLOSE COVENTRY CV6 5TQ ENGLAND

View Document

30/03/2130 March 2021 DIRECTOR APPOINTED MR JAGDEEP SINGH

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR JAKE MCWALTER

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAISAL MASOOD

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

12/08/2012 August 2020 CESSATION OF JACQUELINE ANN MCWALTER AS A PSC

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MCWALTER

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MR FAISAL MASOOD

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, SECRETARY RAYMOND MCWALTER

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE ANN MCWALTER

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, SECRETARY KASHIF SIRAJ

View Document

07/08/187 August 2018 SECRETARY APPOINTED MR RAYMOND ALEXANDER MCWALTER

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MRS JACQUELINE ANN MCWALTER

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 DIRECTOR APPOINTED MR JAKE DANIEL MCWALTER

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MCWALTER

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR RAYMOND ALEXANDER MCWALTER

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR FAISAL MASOOD

View Document

04/12/174 December 2017 CESSATION OF FAISAL MASOOD AS A PSC

View Document

07/02/177 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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