MINHOCO 20 LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

05/12/245 December 2024 Application to strike the company off the register

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

17/10/2317 October 2023 Full accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Satisfaction of charge 082051570005 in full

View Document

05/07/235 July 2023 Satisfaction of charge 082051570004 in full

View Document

05/07/235 July 2023 Satisfaction of charge 082051570003 in full

View Document

05/07/235 July 2023 Satisfaction of charge 082051570002 in full

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

15/03/2315 March 2023 Registration of charge 082051570005, created on 2023-03-15

View Document

02/12/222 December 2022 Registration of charge 082051570004, created on 2022-11-30

View Document

27/10/2227 October 2022 Full accounts made up to 2022-03-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

17/12/2117 December 2021 Full accounts made up to 2021-03-31

View Document

26/03/1926 March 2019 ADOPT ARTICLES 08/03/2019

View Document

20/03/1920 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082051570002

View Document

12/03/1912 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082051570001

View Document

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

15/10/1815 October 2018 CESSATION OF JAMES ANTHONY JOHNSON AS A PSC

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROUND CONTROL HOLDINGS LTD

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM C/O MR J A JOHNSON 38 HEATHFIELD PLACE LOW FELL GATESHEAD TYNE AND WEAR NE9 5AS ENGLAND

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES JOHNSON

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR SIMON HOBART CHARLES MORRISH

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MS DEREKA ANNE SYMES

View Document

28/07/1728 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082051570001

View Document

08/06/178 June 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

29/11/1629 November 2016 AMENDED FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 15 ST JAMES STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4NF

View Document

11/09/1511 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

22/06/1522 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHNSON

View Document

15/09/1415 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

23/06/1423 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

18/10/1318 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

16/09/1316 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

18/03/1318 March 2013 CURRSHO FROM 30/09/2013 TO 31/03/2013

View Document

29/01/1329 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

28/09/1228 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/09/1228 September 2012 24/09/12 STATEMENT OF CAPITAL GBP 1010.00

View Document

06/09/126 September 2012 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