MINKX DOLL LTD.

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

28/03/2528 March 2025 Application to strike the company off the register

View Document

01/03/251 March 2025 Registered office address changed from 1 Coldbath Square Farringdon London EC1R 5HL England to 54 Queensberry Place 54 Queensberry Place London E12 6UN on 2025-03-01

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/04/2422 April 2024 Micro company accounts made up to 2023-05-31

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-29 with updates

View Document

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

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

02/01/232 January 2023 Director's details changed for Miss Leah Joycelyn Guthrie on 2023-01-02

View Document

02/01/232 January 2023 Director's details changed for Miss Leah Joycelyn Guthrie on 2023-01-01

View Document

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

View Accounts

25/01/2225 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

12/07/2112 July 2021 Registered office address changed from 54 Queensberry Place London E12 6UN England to 1 Coldbath Square, Farringdon, London, Coldbath Square London EC1R 5HL on 2021-07-12

View Document

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

View Accounts

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

04/02/214 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

04/02/204 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

13/08/1913 August 2019 COMPANY NAME CHANGED THE ACCENT ROOM LTD. CERTIFICATE ISSUED ON 13/08/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

23/01/1923 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/03/1826 March 2018 COMPANY NAME CHANGED KIDCERATOPS LTD CERTIFICATE ISSUED ON 26/03/18

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

12/02/1812 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

11/06/1711 June 2017 COMPANY NAME CHANGED THE ACCENT ROOM LTD CERTIFICATE ISSUED ON 11/06/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

10/02/1710 February 2017 COMPANY NAME CHANGED JACOB'S JUNGLE LTD CERTIFICATE ISSUED ON 10/02/17

View Document

09/02/179 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM 148 EASTBOURNE ROAD LONDON E6 6AS

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/02/1628 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

28/02/1628 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/03/152 March 2015 COMPANY NAME CHANGED HER EMPIRE LTD CERTIFICATE ISSUED ON 02/03/15

View Document

01/03/151 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

28/02/1528 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/02/134 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

04/02/134 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

08/08/128 August 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/05/1125 May 2011 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