MINTBLUE PROPERTY DEVELOPMENTS LIMITED

The Old Baptist Chapel Newport Road The Old Baptist Chapel Newport Road, Cardiff, CF3 2UR
StatusDISSOLVED
Company No.05080503
CategoryPrivate Limited Company
Incorporated22 Mar 2004
Age20 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution19 Apr 2016
Years8 years, 27 days

SUMMARY

MINTBLUE PROPERTY DEVELOPMENTS LIMITED is an dissolved private limited company with number 05080503. It was incorporated 20 years, 1 month, 25 days ago, on 22 March 2004 and it was dissolved 8 years, 27 days ago, on 19 April 2016. The company address is The Old Baptist Chapel Newport Road The Old Baptist Chapel Newport Road, Cardiff, CF3 2UR.



Company Fillings

Gazette dissolved voluntary

Date: 19 Apr 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Feb 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jan 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2014

Action Date: 11 Dec 2014

Category: Address

Type: AD01

New address: The Old Baptist Chapel Newport Road Castleton Cardiff CF3 2UR

Change date: 2014-12-11

Old address: Former Castleton Baptist Chapel Newport Road Castleton Cardiff CF3 2UR

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Robert Goldberger

Termination date: 2014-09-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-22

Officer name: Michael Robert Goldberger

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-22

Officer name: Michael Robert Goldberger

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-22

Officer name: David Alan Pearlman

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jun 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Gazette notice compulsary

Date: 24 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 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: 17 Apr 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Colvin

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2012

Action Date: 29 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-29

Documents

View document PDF

Change sail address company with old address

Date: 21 Mar 2012

Category: Address

Type: AD02

Old address: Linden House Monk Street Abergavenny Monmouthshire NP7 5NF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-28

Documents

View document PDF

Move registers to sail company

Date: 16 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 16 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 28 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick Colvin

Change date: 2010-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 17/04/07 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Resolution

Date: 14 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 24 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 22 Nov 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 22 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/05 to 30/09/04

Documents

View document PDF

Certificate change of name company

Date: 16 Nov 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed carrollton LIMITED\certificate issued on 16/11/04

Documents

View document PDF

Incorporation company

Date: 22 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN LEWIS LTD

1A CROWMEOLE LANE,SHREWSBURY,SY3 8AX

Number:07939824
Status:ACTIVE
Category:Private Limited Company

BRAZ & SONS SERVICES LTD

51 SCHOONER CLOSE,LONDON,E14 3GG

Number:10559180
Status:ACTIVE
Category:Private Limited Company

BRITBUILD PROPERTIES LTD

166 WEIR ROAD,LONDON,SW12 0NP

Number:11017517
Status:ACTIVE
Category:Private Limited Company

DARKNIGHT ENTERPRISE LIMITED

4 SHORT CLOSE,BRADFORD,BD12 8DU

Number:10935157
Status:ACTIVE
Category:Private Limited Company

GRUPA ARILEA LTD

OFFERS COURT WINERY LANE,KINGSTON UPON THAMES,KT1 3GQ

Number:10947053
Status:ACTIVE
Category:Private Limited Company

LONDON COUNCEL FOR HAJJ & UMRAH LTD

83 BROAD LANE,LONDON,N15 4DW

Number:07815255
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