MINTIRE LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

17/06/2317 June 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/05/2316 May 2023 Registered office address changed from 19 Stanley Gardens London NW2 4QH United Kingdom to 27 Verney Street Verney Street London NW10 0AY on 2023-05-16

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

29/10/2229 October 2022 Compulsory strike-off action has been discontinued

View Document

29/10/2229 October 2022 Compulsory strike-off action has been discontinued

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-07-09 with no updates

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/07/2112 July 2021 Resolutions

View Document

12/07/2112 July 2021 Cessation of Bryan Anthony Thornton as a person with significant control on 2021-07-09

View Document

12/07/2112 July 2021 Certificate of change of name

View Document

09/07/219 July 2021 Termination of appointment of Bryan Anthony Thornton as a director on 2021-07-09

View Document

09/07/219 July 2021 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 19 Stanley Gardens London NW2 4QH on 2021-07-09

View Document

09/07/219 July 2021 Appointment of Mr Dylan Matrone as a director on 2021-07-09

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

09/07/219 July 2021 Notification of a person with significant control statement

View Document

08/06/218 June 2021 Registered office address changed from , Gf2 5 High Street, Westbury on Trym, Bristol, BS9 3BY, England to 27 Verney Street Verney Street London NW10 0AY on 2021-06-08

View Document

01/06/211 June 2021 Registered office address changed from , the Bristol Office, 2nd Floor 5 High Street, Westbury on Trym, Bristol, BS9 3BY, England to 27 Verney Street Verney Street London NW10 0AY on 2021-06-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts


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