MINIBUSES 4U LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewCompletion of winding up

View Document

12/08/2512 August 2025 NewDissolution deferment

View Document

25/05/2325 May 2023 Order of court to wind up

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2021-01-31

View Document

03/11/223 November 2022 Compulsory strike-off action has been discontinued

View Document

03/11/223 November 2022 Compulsory strike-off action has been discontinued

View Document

03/11/223 November 2022 Appointment of Mr Lukhvir Singh Rupai as a director on 2022-10-27

View Document

02/11/222 November 2022 Confirmation statement made on 2022-07-20 with no updates

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 Appointment of Mr Samuel Hawkins as a director on 2021-11-23

View Document

23/11/2123 November 2021 Cessation of Harminder Singh Satsavia as a person with significant control on 2021-11-23

View Document

23/11/2123 November 2021 Notification of Samuel Hawkins as a person with significant control on 2021-11-23

View Document

23/11/2123 November 2021 Termination of appointment of Harminder Singh Satsavia as a director on 2021-11-23

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

02/07/212 July 2021 Cessation of Samuel Hawkins as a person with significant control on 2021-06-25

View Document

02/07/212 July 2021 Termination of appointment of Samuel Hawkins as a director on 2021-06-25

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM 2-4 HIGH STREET LEAMINGTON SPA CV31 1EZ

View Document

01/12/201 December 2020 DIRECTOR APPOINTED MR SAMUEL HAWKINS

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

01/12/201 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL HAWKINS

View Document

01/12/201 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARMINDER SINGH SATSAVIA

View Document

01/12/201 December 2020 CESSATION OF AJIT SINGH SATSAVIA AS A PSC

View Document

22/02/2022 February 2020 DISS40 (DISS40(SOAD))

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/10/195 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

06/03/196 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR AJIT SATSAVIA

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/06/1821 June 2018 DIRECTOR APPOINTED MR HARMINDER SINGH SATSAVIA

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/02/1626 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/06/1425 June 2014 DISS40 (DISS40(SOAD))

View Document

24/06/1424 June 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/01/1324 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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