MINTUN 4 LIMITED

Building 500 Dashwood Lang Road Building 500 Dashwood Lang Road, Addlestone, KT15 2NX, Surrey, United Kingdom
StatusLIQUIDATION
Company No.04641640
CategoryPrivate Limited Company
Incorporated20 Jan 2003
Age21 years, 3 months, 28 days
JurisdictionEngland Wales

SUMMARY

MINTUN 4 LIMITED is an liquidation private limited company with number 04641640. It was incorporated 21 years, 3 months, 28 days ago, on 20 January 2003. The company address is Building 500 Dashwood Lang Road Building 500 Dashwood Lang Road, Addlestone, KT15 2NX, Surrey, United Kingdom.



Company Fillings

Resolution

Date: 15 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Capital

Type: SH19

Date: 2023-12-22

Capital : 2.466926 GBP

Documents

View document PDF

Resolution

Date: 22 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Dec 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Dec 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/12/23

Documents

View document PDF

Change person director company with change date

Date: 23 May 2023

Action Date: 11 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-11

Officer name: Mariam Akopian

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2023

Action Date: 11 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-05-11

Psc name: Mintun 3 Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2023

Action Date: 11 May 2023

Category: Address

Type: AD01

New address: Building 500 Dashwood Lang Road Borne Business Park Addlestone Surrey KT15 2NX

Change date: 2023-05-11

Old address: 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-15

Officer name: Mariam Akopian

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Thomas Cahill

Termination date: 2022-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Thomas Cahill

Appointment date: 2022-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dominic Corley

Appointment date: 2022-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-15

Officer name: Michael Joseph Napoletano

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Piotr Pawel Peczak

Termination date: 2022-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Marcus Pelham

Termination date: 2020-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-01

Officer name: Piotr Pawel Peczak

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-01

Officer name: Peter Assinder

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugh Marcus Pelham

Appointment date: 2020-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Mintun 3 Limited

Change date: 2019-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Address

Type: AD01

Old address: Unit 19 Redbrook Business Park Wilthorpe Road Barnsley South Yorkshire S75 1JN

Change date: 2019-08-01

New address: 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Joseph Napoletano

Change date: 2018-06-28

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Assinder

Change date: 2018-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-15

Officer name: Matthew Ian Collins

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Joseph Napoletano

Change date: 2018-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mintun 3 Limited

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Jul 2018

Action Date: 15 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barend Johannes Mouton

Termination date: 2017-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-08

Officer name: Mr Peter Assinder

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Ian Collins

Change date: 2017-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Svozil

Termination date: 2016-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-17

Officer name: Mr Barend Johannes Mouton

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Ian Collins

Appointment date: 2016-11-17

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Joseph Napoletano

Appointment date: 2016-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Brown

Termination date: 2016-06-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2014

Action Date: 11 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-11

Old address: Unit 8 Freshwaters Park Road Holmewood Industrial Park Chesterfield Derbyshire S42 5UY

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Brown

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emile Hoekstra

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Domenic Romanelli

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Svozil

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Aug 2013

Action Date: 13 Aug 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Oakwood Corporate Secretary Limited

Change date: 2013-08-13

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Detlev Beier

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2012

Action Date: 20 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-20

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emile Philip Hoekstra

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jan Petzold

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2011

Action Date: 04 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Jan Olaf Petzold

Change date: 2011-08-04

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2011

Action Date: 04 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-04

Officer name: Mr Detlev William Beier

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 23 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Termination secretary company with name

Date: 23 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dwf Secretarial Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 20 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-20

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Domenic Romanelli

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Hutton

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 20 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Apr 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-20

Officer name: Dwf Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 29/01/2009 from 26 fleetwood house cromwell business park banbury road chipping norton OX7 5SR

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed dwf secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary mark piper

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr stuart hutton

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr detlev william beier

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr jan olaf petzold

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mark piper

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter bell

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director patrick arbuthnot

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/07 to 30/09/07

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

BLUE CRYSTAL RECRUITMENT LIMITED

23 GREENOCK ROAD,LONDON,SW16 5XG

Number:11221944
Status:ACTIVE
Category:Private Limited Company

EDUSTAFF (WEST MIDLANDS) LTD

6TH FLOOR 4 CAM ROAD,LONDON,E15 2SN

Number:09522411
Status:ACTIVE
Category:Private Limited Company

HYDEWELL LIMITED

FIRST FLOOR,LONDON,W8 5EH

Number:04287161
Status:ACTIVE
Category:Private Limited Company

MEM MORRISON COMPANY

ARTSADMIN TOYNBEE STUDIOS,LONDON,E1 6AB

Number:05026305
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SILERFUL LTD

25 RALEIGH CLOSE,OLDHAM,OL1 3EH

Number:11170264
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SLEEP BAGINTON LTD

THE OAK,,BAGINTON,CV8 3AU

Number:10648657
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source