MN POTTS LTD

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

11/03/2411 March 2024 Micro company accounts made up to 2023-04-05

View Document

04/01/244 January 2024 Previous accounting period shortened from 2023-06-30 to 2023-04-05

View Document

26/09/2326 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Confirmation statement made on 2023-06-06 with updates

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

08/12/228 December 2022 Cessation of Tonie Mead as a person with significant control on 2022-06-14

View Document

06/12/226 December 2022 Notification of Jenica Jiah Frias as a person with significant control on 2022-06-14

View Document

29/09/2229 September 2022 Registered office address changed from 4 West Grove Westpark Leeds LS16 5FA United Kingdom to Office 54B Sterling Park Clapgate Lane Birmingham B32 3BU on 2022-09-29

View Document


More Company Information