(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, August 2019
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 26th July 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 19th July 2016
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th July 2016
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th July 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on 19th July 2016
filed on: 6th, September 2016
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 3rd, August 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 26th July 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of varying share rights or name
filed on: 21st, July 2016
| resolution
|
Free Download
|
(TM01) 19th July 2016 - the day director's appointment was terminated
filed on: 19th, July 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 1st June 2016 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mitman nominees LIMITEDcertificate issued on 20/10/15
filed on: 20th, October 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Address change date: 12th October 2015. New Address: Rutland House Minerva Business Park, Lynch Wood Peterborough PE2 6PZ. Previous address: Franchise House Adam Court Newark Road Peterborough PE1 5PP
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th July 2015 with full list of members
filed on: 20th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th July 2014 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 4th August 2014: 3.00 GBP
capital
|
|
(AD01) Registered office address changed from Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ United Kingdom on 12th August 2013
filed on: 12th, August 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, July 2013
| incorporation
|
|