MINICHIELLO PROPERTY INVESTMENTS LTD

121 Castle Road, Scarborough, YO11 1HX, North Yorkshire, United Kingdom
StatusDISSOLVED
Company No.10882944
CategoryPrivate Limited Company
Incorporated25 Jul 2017
Age6 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution04 Apr 2023
Years1 year, 2 months, 12 days

SUMMARY

MINICHIELLO PROPERTY INVESTMENTS LTD is an dissolved private limited company with number 10882944. It was incorporated 6 years, 10 months, 22 days ago, on 25 July 2017 and it was dissolved 1 year, 2 months, 12 days ago, on 04 April 2023. The company address is 121 Castle Road, Scarborough, YO11 1HX, North Yorkshire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-25

New address: 121 Castle Road Scarborough North Yorkshire YO11 1HX

Old address: 1 Tall Trees Jenny Brough Lane Hessle East Yorkshire HU13 0LE United Kingdom

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

New date: 2021-01-31

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-07-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Nov 2020

Action Date: 28 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Matthew Minichiello

Change date: 2020-07-28

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Matthew Minichiello

Change date: 2020-07-28

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Milena Minichiello

Change date: 2020-07-28

Documents

View document PDF

Change to a person with significant control

Date: 19 Nov 2020

Action Date: 28 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Milena Minichiello

Change date: 2020-07-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Mar 2020

Action Date: 06 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108829440005

Charge creation date: 2020-03-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108829440003

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108829440004

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-19

Old address: 37a Market Place South Cave Brough East Yorkshire HU15 2BS United Kingdom

New address: 1 Tall Trees Jenny Brough Lane Hessle East Yorkshire HU13 0LE

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108829440002

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108829440001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2019

Action Date: 05 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-05

Charge number: 108829440003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2019

Action Date: 05 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108829440004

Charge creation date: 2019-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2018

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Milena Minichiello

Change date: 2017-07-25

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2018

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Matthew Minichiello

Change date: 2017-07-25

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Address

Type: AD01

New address: 37a Market Place South Cave Brough East Yorkshire HU15 2BS

Change date: 2018-08-13

Old address: 28 Carrfields Goole DN14 6YH United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Nov 2017

Action Date: 13 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-13

Charge number: 108829440002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Nov 2017

Action Date: 13 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108829440001

Charge creation date: 2017-11-13

Documents

View document PDF

Incorporation company

Date: 25 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRUCE INDUSTRIES LTD.

1A CLUNY SQUARE,BUCKIE,AB56 1AH

Number:SC583473
Status:ACTIVE
Category:Private Limited Company

CLIST AND RATTLE LIMITED

DOUGLAS CROOK ACCOUNTANCY SERVICES 92,BRISTOL,BS20 8DX

Number:00453478
Status:ACTIVE
Category:Private Limited Company

CRYSTAL CLEANING SERVICES LIMITED

BELL HOUSE BELL STREET,CHELMSFORD,CM2 7JS

Number:04367156
Status:ACTIVE
Category:Private Limited Company

FORA WEST LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11960706
Status:ACTIVE
Category:Private Limited Company

MARSHAM STREET RESTAURANT LIMITED

MARSHAM COURT MARSHAM COURT,LONDON,SW1P 4LA

Number:09055494
Status:ACTIVE
Category:Private Limited Company

STARRITT AND PATERSON MEDICAL LIMITED

6 ST. COLME STREET,EDINBURGH,EH3 6AD

Number:SC531089
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