- Company Overview for MINET CONSULTANCY SERVICES LIMITED (00563752)
- Filing history for MINET CONSULTANCY SERVICES LIMITED (00563752)
- People for MINET CONSULTANCY SERVICES LIMITED (00563752)
- Insolvency for MINET CONSULTANCY SERVICES LIMITED (00563752)
- More for MINET CONSULTANCY SERVICES LIMITED (00563752)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 22 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
| 22 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 July 2020 | |
| 22 Jul 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
| 03 Jan 2020 | AD01 | Registered office address changed from The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN to 55 Baker Street London W1U 7EU on 3 January 2020 | |
| 02 Jan 2020 | LIQ01 | Declaration of solvency | |
| 02 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
| 02 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
| 17 Dec 2019 | TM01 | Termination of appointment of Gardner Mugashu as a director on 16 December 2019 | |
| 16 Dec 2019 | AP01 | Appointment of Mr Alexander Michael Vickers as a director on 16 December 2019 | |
| 09 Dec 2019 | SH20 | Statement by Directors | |
| 09 Dec 2019 | SH19 |
Statement of capital on 9 December 2019
|
|
| 09 Dec 2019 | CAP-SS | Solvency Statement dated 04/12/19 | |
| 09 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
| 03 Dec 2019 | AP01 | Appointment of Mr Gardner Mugashu as a director on 3 December 2019 | |
| 08 Jul 2019 | TM01 | Termination of appointment of Paul Arthur Hogwood as a director on 28 June 2019 | |
| 24 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
| 13 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
| 15 Oct 2018 | TM01 | Termination of appointment of Christopher Lee Asher as a director on 21 September 2018 | |
| 29 Jun 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
| 23 Feb 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
| 26 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
| 18 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
| 23 May 2017 | AD04 | Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN | |
| 31 Mar 2017 | AP01 | Appointment of Christopher Asher as a director on 30 March 2017 | |
| 30 Mar 2017 | TM01 | Termination of appointment of Christine Marie Williams as a director on 30 March 2017 |