MINSTREL CONSULTANCY LIMITED

05072609
AVAR SUITES, BUILDING 3, NORTH LONDON BUSINESS PARK OAKLEIGH ROAD SOUTH LONDON N11 1GN

Documents

Documents
Date Category Description Pages
22 May 2018 gazette Gazette Dissolved Voluntary 1 Buy now
06 Mar 2018 gazette Gazette Notice Voluntary 1 Buy now
21 Feb 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jul 2017 accounts Annual Accounts 5 Buy now
30 Nov 2016 accounts Annual Accounts 5 Buy now
14 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Oct 2016 officers Change of particulars for director (Mr Stephen Frank Couzens) 2 Buy now
06 Oct 2016 officers Change of particulars for corporate secretary (Avar Secretaries Limited) 1 Buy now
06 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2016 officers Change of particulars for director (Mr Stephen Frank Couzens) 2 Buy now
04 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2016 officers Change of particulars for corporate secretary (Avar Secretaries Limited) 1 Buy now
08 Dec 2015 accounts Annual Accounts 5 Buy now
27 Oct 2015 annual-return Annual Return 4 Buy now
22 Oct 2014 annual-return Annual Return 4 Buy now
04 Jul 2014 accounts Annual Accounts 6 Buy now
09 May 2014 officers Change of particulars for director (Mr Stephen Frank Couzens) 2 Buy now
09 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 May 2014 officers Change of particulars for corporate secretary (Avar Secretaries Limited) 1 Buy now
04 Jan 2014 accounts Amended Accounts 5 Buy now
21 Dec 2013 accounts Annual Accounts 6 Buy now
18 Oct 2013 annual-return Annual Return 4 Buy now
18 Dec 2012 accounts Annual Accounts 6 Buy now
05 Oct 2012 annual-return Annual Return 4 Buy now
18 Oct 2011 accounts Annual Accounts 6 Buy now
30 Sep 2011 annual-return Annual Return 4 Buy now
22 Oct 2010 annual-return Annual Return 4 Buy now
24 Sep 2010 accounts Annual Accounts 8 Buy now
04 Jun 2010 officers Change of particulars for corporate secretary (Avar Secretaries Limited) 1 Buy now
04 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jun 2010 officers Change of particulars for director (Mr Stephen Frank Couzens) 2 Buy now
07 Dec 2009 accounts Annual Accounts 6 Buy now
19 Nov 2009 officers Termination of appointment of secretary (Paul Brown-Wood) 1 Buy now
30 Sep 2009 annual-return Return made up to 30/09/09; full list of members 3 Buy now
06 Jan 2009 accounts Annual Accounts 4 Buy now
17 Dec 2008 capital Amending 88(2) 2 Buy now
30 Oct 2008 annual-return Return made up to 03/10/08; full list of members 3 Buy now
30 Oct 2008 officers Director's change of particulars / stephen couzens / 16/03/2008 2 Buy now
08 Sep 2008 officers Secretary appointed avar secretaries LIMITED 1 Buy now
08 Sep 2008 address Registered office changed on 08/09/2008 from 1 horizon building 15 hertsmere road, london E14 4AW 1 Buy now
04 Sep 2008 annual-return Return made up to 15/03/08; full list of members 3 Buy now
08 Jul 2008 officers Secretary appointed paul william brown-wood 2 Buy now
01 Apr 2008 officers Appointment terminated secretary zoe couzens 1 Buy now
28 Jan 2008 accounts Annual Accounts 3 Buy now
17 Jul 2007 address Registered office changed on 17/07/07 from: venus house, bridgwater road stratford london E15 2JZ 1 Buy now
09 Jul 2007 accounts Annual Accounts 5 Buy now
22 Mar 2007 annual-return Return made up to 15/03/07; full list of members 2 Buy now
22 Mar 2007 address Registered office changed on 22/03/07 from: c/o registered office, cduk services, 19-20, britten court, abbey lane, london E15 2RS 1 Buy now
11 Apr 2006 annual-return Return made up to 15/03/06; full list of members 2 Buy now
11 Apr 2006 address Registered office changed on 11/04/06 from: 19-20 britten court abbey lane london E15 2RS 1 Buy now
04 Jan 2006 accounts Annual Accounts 5 Buy now
15 Mar 2005 annual-return Return made up to 15/03/05; full list of members 2 Buy now
01 Apr 2004 capital Ad 15/03/04--------- £ si 100@1=100 £ ic 2/102 2 Buy now
01 Apr 2004 officers New director appointed 2 Buy now
01 Apr 2004 officers New secretary appointed 2 Buy now
29 Mar 2004 officers Secretary resigned 1 Buy now
29 Mar 2004 address Registered office changed on 29/03/04 from: 25 hill road theydon bois epping CM16 7LX 1 Buy now
29 Mar 2004 officers Director resigned 1 Buy now
15 Mar 2004 incorporation Incorporation Company 15 Buy now