MINTIRE LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Final Gazette dissolved via compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with no updates |
28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-09 with no updates |
20/06/2320 June 2023 | Compulsory strike-off action has been discontinued |
20/06/2320 June 2023 | Compulsory strike-off action has been discontinued |
17/06/2317 June 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
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 |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
29/10/2229 October 2022 | Compulsory strike-off action has been discontinued |
29/10/2229 October 2022 | Compulsory strike-off action has been discontinued |
28/10/2228 October 2022 | Confirmation statement made on 2022-07-09 with no updates |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/07/2112 July 2021 | Resolutions |
12/07/2112 July 2021 | Cessation of Bryan Anthony Thornton as a person with significant control on 2021-07-09 |
12/07/2112 July 2021 | Certificate of change of name |
09/07/219 July 2021 | Termination of appointment of Bryan Anthony Thornton as a director on 2021-07-09 |
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 |
09/07/219 July 2021 | Appointment of Mr Dylan Matrone as a director on 2021-07-09 |
09/07/219 July 2021 | Confirmation statement made on 2021-07-09 with updates |
09/07/219 July 2021 | Notification of a person with significant control statement |
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 |
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 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
More Company Information
Recently Viewed
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