MINNIE FINKELSTEIN LTD
Status | DISSOLVED |
Company No. | 08253465 |
Category | Private Limited Company |
Incorporated | 15 Oct 2012 |
Age | 11 years, 7 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2021 |
Years | 2 years, 6 months, 8 days |
SUMMARY
MINNIE FINKELSTEIN LTD is an dissolved private limited company with number 08253465. It was incorporated 11 years, 7 months, 24 days ago, on 15 October 2012 and it was dissolved 2 years, 6 months, 8 days ago, on 30 November 2021. The company address is 110 Manwood Road, London, SE4 1SE, England.
Company Fillings
Gazette dissolved voluntary
Date: 30 Nov 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Sep 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change person director company with change date
Date: 13 Nov 2020
Action Date: 12 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-12
Officer name: Miss Emmajo Read
Documents
Change to a person with significant control
Date: 13 Nov 2020
Action Date: 12 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Emmajo Read
Change date: 2020-11-12
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2020
Action Date: 13 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-13
New address: 110 Manwood Road London SE4 1SE
Old address: 68a Flaxman Road London SE5 9DH England
Documents
Confirmation statement with no updates
Date: 14 Oct 2020
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Address
Type: AD01
New address: 68a Flaxman Road London SE5 9DH
Change date: 2017-10-10
Old address: Flat B 9 Oswyth Road London SE5 8NH England
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2016
Action Date: 14 Dec 2016
Category: Address
Type: AD01
Old address: 8 Wareham Court Hertford Road London N1 4SN
New address: Flat B 9 Oswyth Road London SE5 8NH
Change date: 2016-12-14
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Accounts amended with accounts type total exemption small
Date: 26 Jan 2015
Action Date: 31 Oct 2013
Category: Accounts
Type: AAMD
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Address
Type: AD01
Old address: 78 Springfield House Tyssen Street London E8 2LY England
New address: 8 Wareham Court Hertford Road London N1 4SN
Change date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change registered office address company with date old address
Date: 25 Apr 2014
Action Date: 25 Apr 2014
Category: Address
Type: AD01
Old address: 150 Minories Suite 112 London EC3N 1LS
Change date: 2014-04-25
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 15 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-15
Documents
Some Companies
4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 09372185 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS001403 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
53 RIDGEWAY ROAD,CARDIFF,CF3 4AB
Number: | 09929745 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 MERRYMAN DRIVE,CROWTHORNE,RG45 6TW
Number: | 07684942 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOUNT BALLAN MANOR,,GWENT.,NP26 5XP
Number: | 02487994 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE A, JUBILEE CENTRE,SOUTH WIMBLEDON,SW19 3TZ
Number: | 10677632 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |