F MINOR LIMITED

04303726
82 ST JOHN STREET LONDON UNITED KINGDOM EC1M 4JN

Documents

Documents
Date Category Description Pages
20 Aug 2024 gazette Gazette Notice Voluntary 1 Buy now
13 Aug 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
12 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2023 officers Change of particulars for director (Mr Paul Callaghan) 2 Buy now
09 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jun 2023 accounts Annual Accounts 10 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 May 2022 accounts Annual Accounts 7 Buy now
10 May 2022 officers Change of particulars for secretary (Sarah Maureen Callaghan) 1 Buy now
10 May 2022 officers Change of particulars for director (Mr Paul Callaghan) 2 Buy now
26 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
16 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2021 accounts Annual Accounts 8 Buy now
29 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jun 2020 accounts Annual Accounts 7 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 May 2019 accounts Annual Accounts 7 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Aug 2018 accounts Annual Accounts 7 Buy now
18 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 May 2017 accounts Annual Accounts 5 Buy now
25 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Apr 2016 accounts Annual Accounts 6 Buy now
20 Oct 2015 annual-return Annual Return 4 Buy now
03 Apr 2015 accounts Annual Accounts 6 Buy now
16 Oct 2014 annual-return Annual Return 4 Buy now
12 May 2014 accounts Annual Accounts 6 Buy now
21 Oct 2013 annual-return Annual Return 4 Buy now
28 May 2013 accounts Annual Accounts 6 Buy now
16 Oct 2012 annual-return Annual Return 4 Buy now
12 Jun 2012 accounts Annual Accounts 6 Buy now
18 Oct 2011 annual-return Annual Return 4 Buy now
02 Jun 2011 accounts Annual Accounts 6 Buy now
23 Nov 2010 annual-return Annual Return 4 Buy now
18 Mar 2010 accounts Annual Accounts 7 Buy now
16 Oct 2009 annual-return Annual Return 5 Buy now
16 Apr 2009 accounts Annual Accounts 6 Buy now
17 Oct 2008 annual-return Return made up to 12/10/08; full list of members 3 Buy now
10 Apr 2008 accounts Annual Accounts 5 Buy now
18 Oct 2007 annual-return Return made up to 12/10/07; full list of members 3 Buy now
31 Jul 2007 officers Secretary's particulars changed 1 Buy now
31 Jul 2007 officers Director's particulars changed 1 Buy now
27 Apr 2007 accounts Annual Accounts 5 Buy now
24 Oct 2006 annual-return Return made up to 12/10/06; full list of members 3 Buy now
04 Jul 2006 accounts Annual Accounts 6 Buy now
31 Oct 2005 annual-return Return made up to 12/10/05; full list of members 6 Buy now
18 May 2005 accounts Annual Accounts 6 Buy now
20 Oct 2004 annual-return Return made up to 12/10/04; full list of members 6 Buy now
28 Jul 2004 accounts Annual Accounts 6 Buy now
16 Oct 2003 annual-return Return made up to 12/10/03; full list of members 8 Buy now
17 Jun 2003 accounts Annual Accounts 5 Buy now
18 Oct 2002 annual-return Return made up to 12/10/02; full list of members 6 Buy now
13 Aug 2002 accounts Accounting reference date extended from 31/10/02 to 31/12/02 1 Buy now
21 Feb 2002 capital Ad 01/11/01--------- £ si 1@1=1 £ ic 1/2 2 Buy now
24 Jan 2002 address Registered office changed on 24/01/02 from: 47 saint johns wood high street london NW8 7NJ 1 Buy now
24 Jan 2002 officers Secretary resigned 1 Buy now
24 Jan 2002 officers Director resigned 1 Buy now
24 Jan 2002 officers New secretary appointed 2 Buy now
24 Jan 2002 officers New director appointed 2 Buy now
10 Jan 2002 mortgage Particulars of mortgage/charge 4 Buy now
22 Oct 2001 address Registered office changed on 22/10/01 from: 2 cathedral road cardiff south glamorgan CF11 9LJ 1 Buy now
22 Oct 2001 officers New director appointed 2 Buy now
22 Oct 2001 officers New secretary appointed 2 Buy now
22 Oct 2001 officers Secretary resigned 1 Buy now
22 Oct 2001 officers Director resigned 1 Buy now
12 Oct 2001 incorporation Incorporation Company 14 Buy now