MINSTER MANAGEMENT CONSULTANCY LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

02/10/242 October 2024 Application to strike the company off the register

View Document

23/09/2423 September 2024 Registered office address changed from 42a High Street Broadstairs Kent CT10 1JT England to 92 Church Street Broadstairs Kent CT10 2TU on 2024-09-23

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

14/07/2114 July 2021 Resolutions

View Document

11/07/2111 July 2021 Notification of Hayley Evans as a person with significant control on 2021-07-10

View Document

11/07/2111 July 2021 Cessation of Andrew Allan as a person with significant control on 2021-07-10

View Document

11/07/2111 July 2021 Registered office address changed from 54 Poland Street London W1F 7NJ England to 94 Church Street Broadstairs CT10 2TU on 2021-07-11

View Document

11/07/2111 July 2021 Appointment of Miss Hayley Evans as a director on 2021-07-10

View Document

11/07/2111 July 2021 Appointment of Miss Hayley Evans as a secretary on 2021-07-10

View Document

11/07/2111 July 2021 Termination of appointment of Andrew Allan as a secretary on 2021-07-10

View Document

11/07/2111 July 2021 Termination of appointment of Andrew Allan as a director on 2021-07-10

View Document

11/07/2111 July 2021 Statement of capital following an allotment of shares on 2021-07-10

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/03/215 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

04/03/214 March 2021 REGISTERED OFFICE CHANGED ON 04/03/2021 FROM 94 CHURCH STREET BROADSTAIRS CT10 2TU UNITED KINGDOM

View Document

23/02/2123 February 2021 COMPANY NAME CHANGED MINSTER FOOD & ICE CREAM COMPANY LIMITED CERTIFICATE ISSUED ON 23/02/21

View Document

08/06/208 June 2020 COMPANY NAME CHANGED MINSTER FOOD STATION LIMITED CERTIFICATE ISSUED ON 08/06/20

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

04/06/204 June 2020 DISS REQUEST WITHDRAWN

View Document

28/04/2028 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/2016 April 2020 APPLICATION FOR STRIKING-OFF

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/03/1928 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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