Advanced company searchLink opens in new window

MINUTE SOLUTIONS LIMITED

Company number 08155781

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 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2017 DS01 Application to strike the company off the register
27 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
26 Jul 2016 AD01 Registered office address changed from 9 Letchfield Ley Hill Chesham Buckinghamshire HP5 3QU England to 21 Brooklands Drive Leighton Buzzard Bedfordshire LU7 3PD on 26 July 2016
26 Jul 2016 CS01 Confirmation statement made on 25 July 2016 with updates
10 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
18 Sep 2015 AD01 Registered office address changed from Barnsite Lycrome Road Lye Green Chesham Bucks HP5 3LQ to 9 Letchfield Ley Hill Chesham Buckinghamshire HP5 3QU on 18 September 2015
28 Jul 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
24 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
26 Jul 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
26 Jul 2013 AA01 Previous accounting period shortened from 31 July 2013 to 31 March 2013
15 Aug 2012 TM01 Termination of appointment of Joseph Brown as a director
25 Jul 2012 NEWINC Incorporation