MINIBUS 4 U LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

25/06/2525 June 2025 Cessation of Muhammad Kashif as a person with significant control on 2025-06-25

View Document

25/06/2525 June 2025 Notification of Matthew Parry as a person with significant control on 2025-06-25

View Document

25/06/2525 June 2025 Appointment of Mr Matthew Parry as a director on 2025-06-25

View Document

25/06/2525 June 2025 Termination of appointment of Muhammad Kashif as a director on 2025-06-25

View Document

25/06/2525 June 2025 Registered office address changed from 9 Cambrian Road London E10 7JE England to C/O Oag Castle Mound Way Rugby CV23 0UZ on 2025-06-25

View Document

17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

14/05/2514 May 2025 Confirmation statement made on 2024-11-22 with no updates

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/02/2417 February 2024 Compulsory strike-off action has been discontinued

View Document

17/02/2417 February 2024 Compulsory strike-off action has been discontinued

View Document

15/02/2415 February 2024 Confirmation statement made on 2023-11-22 with no updates

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/12/213 December 2021 Micro company accounts made up to 2021-09-30

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

23/12/2023 December 2020 REGISTERED OFFICE CHANGED ON 23/12/2020 FROM UNIT 1 58 MARSH WALL CANARY WHARF LONDON E14 9TP ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/09/1919 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CARR GATE PROPERTY LTD


  • 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