MIN/MAX PR LIMITED
Company Documents
Date | Description |
---|---|
08/10/248 October 2024 | Final Gazette dissolved via voluntary strike-off |
08/10/248 October 2024 | Final Gazette dissolved via voluntary strike-off |
23/07/2423 July 2024 | First Gazette notice for voluntary strike-off |
15/07/2415 July 2024 | Application to strike the company off the register |
01/07/241 July 2024 | Resolutions |
01/07/241 July 2024 | Resolutions |
22/02/2422 February 2024 | Total exemption full accounts made up to 2024-01-31 |
15/02/2415 February 2024 | Previous accounting period shortened from 2024-03-31 to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
13/12/2313 December 2023 | Confirmation statement made on 2023-11-29 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Registered office address changed from 30 Reading Road South Fleet Hampshire GU52 7QL United Kingdom to 23 Hunt Road High Wycombe HP13 7RE on 2023-03-13 |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-03-31 |
29/11/2229 November 2022 | Confirmation statement made on 2022-11-29 with no updates |
29/11/2229 November 2022 | Compulsory strike-off action has been discontinued |
29/11/2229 November 2022 | Compulsory strike-off action has been discontinued |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/12/213 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/07/1930 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PETER WHITE |
30/07/1930 July 2019 | CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES |
30/07/1930 July 2019 | DIRECTOR APPOINTED MR CHRISTOPHER PETER WHITE |
26/07/1926 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/07/1926 July 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
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