MINIINTL PTE LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

23/04/2123 April 2021 DISS40 (DISS40(SOAD))

View Document

22/04/2122 April 2021 31/01/21 UNAUDITED ABRIDGED

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

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

View Accounts

07/02/207 February 2020 31/01/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

08/12/198 December 2019 31/01/19 STATEMENT OF CAPITAL GBP 12000000

View Document

08/12/198 December 2019 31/01/19 UNAUDITED ABRIDGED

View Document

07/12/197 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

07/12/197 December 2019 31/01/19 STATEMENT OF CAPITAL GBP 1000000

View Document

07/12/197 December 2019 31/01/19 STATEMENT OF CAPITAL GBP 1000000

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

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

View Accounts

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAWAZ MOHAMMED

View Document

18/09/1818 September 2018 COMPANY NAME CHANGED PEACE STAR TRADING SRO LIMITED CERTIFICATE ISSUED ON 18/09/18

View Document

27/07/1827 July 2018 COMPANY NAME CHANGED WEBSURF LIMITED CERTIFICATE ISSUED ON 27/07/18

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED NAWAZ MOHAMMED

View Document

20/07/1820 July 2018 CESSATION OF DARREN SYMES AS A PSC

View Document

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

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

View Accounts

13/01/1713 January 2017 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