Advanced company searchLink opens in new window

MIN-Y-DON CONSULTING LTD

Company number 04859949

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2011 DS01 Application to strike the company off the register
11 Jan 2011 CERTNM Company name changed archemus capital LIMITED\certificate issued on 11/01/11
  • RES15 ‐ Change company name resolution on 2011-01-03
11 Jan 2011 CONNOT Change of name notice
23 Dec 2010 AP01 Appointment of Mr Richard Young as a director
23 Dec 2010 TM01 Termination of appointment of Sheryl Young as a director
21 Dec 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-08
21 Dec 2010 CONNOT Change of name notice
27 Sep 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
Statement of capital on 2010-09-27
  • GBP 1,100
26 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
08 Feb 2010 AA Accounts for a dormant company made up to 31 December 2008
08 Feb 2010 AA Accounts for a dormant company made up to 31 December 2007
27 Jan 2010 TM01 Termination of appointment of Travis Amitrano as a director
03 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-06
03 Nov 2009 CONNOT Change of name notice
14 Oct 2009 CONNOT Change of name notice
14 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-06
12 Oct 2009 AP01 Appointment of Travis Justin Amitrano as a director
26 Aug 2009 363a Return made up to 07/08/09; full list of members
26 Aug 2009 288c Secretary's Change of Particulars / richard young / 26/08/2009 / Title was: , now: mr; HouseName/Number was: , now: 22; Street was: golden manor, now: notting hill gate; Area was: grampound, now: suite 84; Post Town was: truro, now: london; Region was: cornwall, now: ; Post Code was: TR2 4DF, now: W11 3JE; Country was: , now: united kingdom; Occupa
02 May 2009 288b Appointment Terminated Director rohan courtney
27 Apr 2009 287 Registered office changed on 27/04/2009 from 9 eden close london W8 6UW
21 Apr 2009 288c Director's Change of Particulars / sheryl young / 20/04/2009 / Nationality was: us, now: united states; HouseName/Number was: , now: suit 84 22; Street was: golden manor, now: notting hill gate; Area was: grampound, now: ; Post Town was: truro, now: london; Region was: cornwall, now: ; Post Code was: TR2 4DF, now: W11 3JE
17 Apr 2009 288b Appointment Terminated Director craig webster