SIN2 MINI STORE LIMITED

231 Northolt Road,, Harrow, HA2 8HN, Middlesex, England
StatusACTIVE
Company No.08653832
CategoryPrivate Limited Company
Incorporated16 Aug 2013
Age10 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

SIN2 MINI STORE LIMITED is an active private limited company with number 08653832. It was incorporated 10 years, 10 months, 3 days ago, on 16 August 2013. The company address is 231 Northolt Road,, Harrow, HA2 8HN, Middlesex, England.



Company Fillings

Gazette notice voluntary

Date: 23 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 18 Apr 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Aug 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Address

Type: AD01

Old address: 231-235 Northolt Road Harrow HA2 8HN

Change date: 2020-04-29

New address: 231 Northolt Road, Harrow Middlesex HA2 8HN

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-09-05

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Muralitharan Velupillai

Change date: 2018-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-01

Psc name: Muralitharan Velupillai

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-01

Officer name: Mr Muralitharan Velupillai

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-01

Psc name: Sinthusa Muralitharan

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-01

Officer name: Sinthusa Muralitharan

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Incorporation company

Date: 16 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AD-ABSOLUTEDIGITAL LIMITED

15 MERVYN ROAD,CARDIFF,CF14 1PR

Number:07216397
Status:ACTIVE
Category:Private Limited Company

ADHD COACHING LTD

THE OLD BARN,BLANDFORD FORUM,DT11 8QF

Number:11229652
Status:ACTIVE
Category:Private Limited Company

MOUNTAIN ASH RENDER SOLUTIONS LTD

13 FOX STREET,MOUNTAIN ASH,CF45 4AG

Number:11142157
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NAI TRANS LTD

169 HONEYSUCKLE ROAD,SOUTHAMPTON,SO16 3BQ

Number:11181261
Status:ACTIVE
Category:Private Limited Company

STYLEFORCE LIMITED

57 LAKESIDE DRIVE,CARDIFF,CF23 6DE

Number:05904841
Status:ACTIVE
Category:Private Limited Company

THE 2 LILAC TREES LIMITED

15 ADIE ROAD,LONDON,W6 0PW

Number:09018126
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