MINTY LOGISTICS LIMITED
Status | DISSOLVED |
Company No. | 07016982 |
Category | Private Limited Company |
Incorporated | 13 Sep 2009 |
Age | 14 years, 7 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 02 Jul 2019 |
Years | 4 years, 10 months |
SUMMARY
MINTY LOGISTICS LIMITED is an dissolved private limited company with number 07016982. It was incorporated 14 years, 7 months, 19 days ago, on 13 September 2009 and it was dissolved 4 years, 10 months ago, on 02 July 2019. The company address is Flat 9, Bryn House Flat 9, Bryn House, Newport, NP11 4PW, Gwent.
Company Fillings
Gazette dissolved voluntary
Date: 02 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Mar 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 13 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-13
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 13 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-13
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 13 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-13
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2012
Action Date: 13 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-13
Documents
Termination secretary company with name
Date: 30 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ace Accounts and Bookeeping Services Ltd
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2011
Action Date: 13 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-13
Documents
Accounts with accounts type total exemption small
Date: 09 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 13 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-13
Documents
Change corporate secretary company with change date
Date: 05 Oct 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-04-01
Officer name: Ace Accounts (Uk) Ltd
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Davies
Change date: 2010-04-01
Documents
Change registered office address company with date old address
Date: 24 Mar 2010
Action Date: 24 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-24
Old address: C/O C/O Ace Accounts (Uk) Ltd the Lodge School Hill Chepstow Gwent NP16 5PH
Documents
Change registered office address company with date old address
Date: 15 Jan 2010
Action Date: 15 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-15
Old address: 9 Castle Way Severnbridge Ind Est Caldicot Mon NP26 5PR Uk
Documents
Some Companies
5 PALMEIRA AVENUE (RESIDENTS) ASSOCIATION LIMITED
35 ROMAN AVENUE,LITTLEHAMPTON,BN16 4GH
Number: | 00645475 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE016257 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
216 WEST GEORGE STREET,GLASGOW,G2 2PQ
Number: | SC470842 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 32, EGBURY HOUSE,LONDON,SW15 4EL
Number: | 11529882 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSPIRE ADVERTISING PVT LIMITED
29 HARRYTOWN,STOCKPORT,SK6 3BT
Number: | 11095462 |
Status: | ACTIVE |
Category: | Private Limited Company |
TINTINHULL GLOVE COMPANY LIMITED(THE)
GREYTOWN HOUSE,ORPINGTON,BR6 0NZ
Number: | 00868589 |
Status: | ACTIVE |
Category: | Private Limited Company |