MINEVERT LTD

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Registered office address changed from 213 Four Acres Withywood Bristol BS13 8QQ United Kingdom to Unit 4 Mill Park Martindale Industrial Estate Cannock WS11 7XT on 2024-02-06

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 Application to strike the company off the register

View Document

14/11/2314 November 2023 Registered office address changed from 9 Broadfields Astley Village Chorley PR7 1XS to 213 Four Acres Withywood Bristol BS13 8QQ on 2023-11-14

View Document

13/11/2313 November 2023 Micro company accounts made up to 2023-04-05

View Document

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

View Accounts

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

09/02/239 February 2023 Confirmation statement made on 2022-11-02 with updates

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

03/01/223 January 2022 Appointment of Mr Razzel Boy Aguilar as a director on 2021-12-17

View Document

03/01/223 January 2022 Cessation of Amanda O'doherty as a person with significant control on 2021-12-17

View Document

03/01/223 January 2022 Termination of appointment of Amanda O'doherty as a director on 2021-12-17

View Document

31/12/2131 December 2021 Notification of Razzel Boy Aguilar as a person with significant control on 2021-12-17

View Document

18/11/2118 November 2021 Registered office address changed from 44 Woodside Avenue Throckley Newcastle upon Tyne NE15 9BE United Kingdom to 9 Broadfields Astley Village Chorley PR7 1XS on 2021-11-18

View Document

03/11/213 November 2021 Incorporation

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