MINBAR LIMITED

05240263
ANGLO DAL HOUSE 5 SPRING VILLA PARK EDGWARE MIDDLESEX HA8 7EB

Documents

Documents
Date Category Description Pages
11 Feb 2020 gazette Gazette Dissolved Voluntary 1 Buy now
26 Nov 2019 gazette Gazette Notice Voluntary 1 Buy now
13 Nov 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Nov 2019 accounts Annual Accounts 1 Buy now
03 Nov 2018 accounts Annual Accounts 1 Buy now
05 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Nov 2017 accounts Annual Accounts 1 Buy now
27 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Feb 2017 officers Change of particulars for director (Peter Edwards) 2 Buy now
01 Feb 2017 officers Change of particulars for director (Peter Edwards) 2 Buy now
03 Nov 2016 accounts Annual Accounts 4 Buy now
28 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
29 Oct 2015 accounts Annual Accounts 4 Buy now
23 Oct 2015 officers Appointment of secretary (Mrs Caroline Edwards) 2 Buy now
07 Oct 2015 annual-return Annual Return 4 Buy now
01 Oct 2014 annual-return Annual Return 4 Buy now
23 Sep 2014 accounts Annual Accounts 4 Buy now
26 Mar 2014 officers Change of particulars for director (Peter Edwards) 2 Buy now
15 Nov 2013 officers Change of particulars for director (Peter Edwards) 2 Buy now
13 Nov 2013 accounts Annual Accounts 4 Buy now
25 Sep 2013 annual-return Annual Return 4 Buy now
14 Nov 2012 accounts Annual Accounts 4 Buy now
04 Oct 2012 annual-return Annual Return 4 Buy now
10 Nov 2011 accounts Annual Accounts 4 Buy now
06 Oct 2011 annual-return Annual Return 4 Buy now
30 Dec 2010 accounts Annual Accounts 3 Buy now
12 Oct 2010 annual-return Annual Return 4 Buy now
06 Nov 2009 officers Change of particulars for director (Peter Edwards) 2 Buy now
25 Sep 2009 officers Appointment terminated secretary kirkcourt LIMITED 1 Buy now
25 Sep 2009 annual-return Return made up to 24/09/09; full list of members 3 Buy now
07 Sep 2009 accounts Annual Accounts 3 Buy now
27 Dec 2008 accounts Annual Accounts 3 Buy now
24 Sep 2008 annual-return Return made up to 24/09/08; full list of members 3 Buy now
09 Jan 2008 accounts Annual Accounts 3 Buy now
24 Sep 2007 annual-return Return made up to 24/09/07; full list of members 2 Buy now
30 Apr 2007 officers Director resigned 1 Buy now
01 Feb 2007 accounts Annual Accounts 3 Buy now
26 Sep 2006 annual-return Return made up to 24/09/06; full list of members 2 Buy now
04 Feb 2006 accounts Annual Accounts 3 Buy now
06 Oct 2005 annual-return Return made up to 24/09/05; full list of members 3 Buy now
30 Mar 2005 resolution Resolution 17 Buy now
17 Dec 2004 officers New director appointed 1 Buy now
08 Dec 2004 capital Ad 24/09/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
08 Dec 2004 officers New director appointed 1 Buy now
08 Dec 2004 officers New secretary appointed 1 Buy now
08 Dec 2004 accounts Accounting reference date shortened from 30/09/05 to 31/03/05 1 Buy now
03 Nov 2004 officers Director resigned 1 Buy now
03 Nov 2004 officers Secretary resigned 1 Buy now
30 Sep 2004 address Registered office changed on 30/09/04 from: 8/10 stamford hill london N16 6XZ 1 Buy now
24 Sep 2004 incorporation Incorporation Company 15 Buy now