Advanced company searchLink opens in new window

GREAT MINSTER NORTH LIMITED

Company number 08627696

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2017 DS01 Application to strike the company off the register
31 Jul 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
14 Jul 2017 AUD Auditor's resignation
14 Jun 2017 AA Full accounts made up to 31 December 2016
09 Dec 2016 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
01 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
04 Jul 2016 AA Accounts for a dormant company made up to 30 September 2015
17 Aug 2015 AUD Auditor's resignation
13 Aug 2015 MR01 Registration of charge 086276960002, created on 4 August 2015
05 Aug 2015 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER to Level 1 89 Wardour Street London W1F 0UB on 5 August 2015
04 Aug 2015 TM01 Termination of appointment of Kevin Ronald Spencer as a director on 3 August 2015
04 Aug 2015 TM01 Termination of appointment of Rajasinghe Balasuriya as a director on 3 August 2015
04 Aug 2015 TM01 Termination of appointment of Keith John Barber as a director on 3 August 2015
04 Aug 2015 TM01 Termination of appointment of Charles Anthony Wollaston Baxter as a director on 3 August 2015
04 Aug 2015 TM01 Termination of appointment of Gary Humphreys as a director on 3 August 2015
04 Aug 2015 AP01 Appointment of Mr Michael Daniel Marks as a director on 3 August 2015
04 Aug 2015 TM01 Termination of appointment of Theodore Thomas More Agnew as a director on 3 August 2015
04 Aug 2015 AP01 Appointment of Mr Maximilian Alexander Bassadone as a director on 3 August 2015
04 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 95
21 May 2015 CH01 Director's details changed for Mr Charles Anthony Wollaston Baxter on 1 May 2015
11 May 2015 AP01 Appointment of Mr Rajasinghe Balasuriya as a director on 7 April 2014
11 May 2015 AP01 Appointment of Mr Gary Humphreys as a director on 7 April 2014
13 Apr 2015 AA Full accounts made up to 30 September 2014