- Company Overview for MINZA LIMITED (05363968)
- Filing history for MINZA LIMITED (05363968)
- People for MINZA LIMITED (05363968)
- Charges for MINZA LIMITED (05363968)
- Insolvency for MINZA LIMITED (05363968)
- More for MINZA LIMITED (05363968)
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) |
---|---|---|---|
20 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 May 2015 | 4.20 | Statement of affairs with form 4.19 | |
29 May 2015 | 600 | Appointment of a voluntary liquidator | |
29 May 2015 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2015 | AD01 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ to 2Nd Floor, Brentmead House Britannia Road North Finchley London N12 9RU on 22 April 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
28 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
26 Jul 2013 | TM01 | Termination of appointment of Jay Visick as a director | |
17 May 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
12 Apr 2013 | AA | Total exemption small company accounts made up to 29 February 2012 | |
20 Mar 2013 | TM02 | Termination of appointment of John Maitand as a secretary | |
17 Jan 2013 | AP01 | Appointment of Mr John Freeman as a director | |
28 Sep 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
20 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
13 May 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
13 May 2011 | CH01 | Director's details changed for Jay Frederick Visick on 14 March 2011 | |
09 May 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
24 Feb 2011 | CERTNM |
Company name changed minza oil LIMITED\certificate issued on 24/02/11
|