Advanced company searchLink opens in new window

MINZA LIMITED

Company number 05363968

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-19
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
  • GBP 10,000
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
  • GBP 10,000
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
  • RES15 ‐ Change company name resolution on 2011-02-23
  • NM01 ‐ Change of name by resolution