MINICOSS LTD

Company Documents

DateDescription
24/06/2524 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/06/2524 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

30/12/2430 December 2024 Cessation of Guomei Huang as a person with significant control on 2021-09-09

View Document

30/12/2430 December 2024 Appointment of Ling Li as a director on 2021-09-09

View Document

30/12/2430 December 2024 Notification of Ling Li as a person with significant control on 2021-09-09

View Document

30/12/2430 December 2024 Termination of appointment of Guomei Huang as a director on 2021-09-09

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

02/10/242 October 2024 Registered office address changed to PO Box 4385, 13612895 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-02

View Document

30/08/2430 August 2024 Appointment of Guomei Huang as a director on 2021-09-09

View Document

30/08/2430 August 2024 Termination of appointment of Xinyu Mao as a director on 2021-09-09

View Document

30/08/2430 August 2024 Cessation of Xinyu Mao as a person with significant control on 2021-09-09

View Document

30/08/2430 August 2024 Notification of Guomei Huang as a person with significant control on 2021-09-09

View Document

26/08/2426 August 2024 Cessation of Guomei Huang as a person with significant control on 2021-09-11

View Document

26/08/2426 August 2024 Termination of appointment of Guomei Huang as a director on 2021-09-11

View Document

26/08/2426 August 2024 Change of details for Xinning Mao as a person with significant control on 2021-09-10

View Document

24/08/2424 August 2024 Notification of Xinning Mao as a person with significant control on 2021-09-09

View Document

24/08/2424 August 2024 Micro company accounts made up to 2023-09-30

View Document

24/08/2424 August 2024 Appointment of Xinyu Mao as a director on 2021-09-09

View Document

23/08/2423 August 2024 Registered office address changed from New Mill Quarter Hackbridge Road Wallington Greater London SM6 7AX United Kingdom to 29272 Office Suite 29a 3/F 23 Wharf Street London SE8 3GG on 2024-08-23

View Document

16/04/2416 April 2024 Termination of appointment of Ryan Jon Hill as a director on 2024-04-15

View Document

16/04/2416 April 2024 Termination of appointment of Jasmine Grace Louise Hughes as a director on 2024-04-15

View Document

13/03/2413 March 2024 Appointment of Jasmine Grace Louise Hughes as a director on 2023-06-05

View Document

04/03/244 March 2024 Termination of appointment of Guomei Huang as a secretary on 2024-03-01

View Document

04/03/244 March 2024 Registered office address changed from 161 41 Essex Street, Birmingham West Midlands B5 4TU United Kingdom to New Mill Quarter Hackbridge Road Wallington Greater London SM6 7AX on 2024-03-04

View Document

04/03/244 March 2024 Appointment of Ryan Jon Hill as a director on 2022-09-07

View Document

03/12/233 December 2023 Registered office address changed from New Mill Quarter Hackbridge Road, Wallington Greater London SM6 7AX United Kingdom to 161 41 Essex Street, Birmingham West Midlands B5 4TU on 2023-12-03

View Document

27/11/2327 November 2023 Registered office address changed from 229 Iland 41 Essex Street Birmingham B5 4TW England to New Mill Quarter Hackbridge Road, Wallington Greater London SM6 7AX on 2023-11-27

View Document

15/10/2315 October 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

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

View Accounts

21/09/2321 September 2023 Registered office address changed from New Mill Quarter Hackbridge Road Wallington SM6 7AX England to 229 Iland 41 Essex Street Birmingham B5 4TW on 2023-09-21

View Document

14/11/2214 November 2022 Registered office address changed from Flat 20 Walpole House 126 Westminster Bridge Road London SE1 7UN to New Mill Quarter Hackbridge Road Wallington SM6 7AX on 2022-11-14

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

14/11/2214 November 2022 Accounts for a dormant company made up to 2022-09-30

View Document

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

View Accounts

29/09/2229 September 2022 Registered office address changed from New Mill Quarter Hackbridge Road Wallington Greater London SM6 7AX United Kingdom to Flat 20 Walpole House 126 Westminster Bridge Road London SE1 7UN on 2022-09-29

View Document


More Company Information