MINAMI-ZA LTD
Status | DISSOLVED |
Company No. | 11128392 |
Category | Private Limited Company |
Incorporated | 02 Jan 2018 |
Age | 6 years, 5 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 25 May 2021 |
Years | 3 years, 10 days |
SUMMARY
MINAMI-ZA LTD is an dissolved private limited company with number 11128392. It was incorporated 6 years, 5 months, 2 days ago, on 02 January 2018 and it was dissolved 3 years, 10 days ago, on 25 May 2021. The company address is 3 Victoria Place 3 Victoria Place, Romsey, SO51 8DE, England.
Company Fillings
Gazette dissolved voluntary
Date: 25 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 21 Feb 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 11 Feb 2020
Category: Dissolution
Type: DS01
Documents
Dissolution withdrawal application strike off company
Date: 15 Jan 2020
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 15 Jan 2020
Category: Dissolution
Type: DS01
Documents
Termination secretary company with name termination date
Date: 14 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-01-01
Officer name: Tomomi Gilissen
Documents
Capital allotment shares
Date: 16 Dec 2019
Action Date: 29 Nov 2019
Category: Capital
Type: SH01
Date: 2019-11-29
Capital : 115.00 GBP
Documents
Capital alter shares subdivision
Date: 16 Dec 2019
Action Date: 29 Nov 2019
Category: Capital
Type: SH02
Date: 2019-11-29
Documents
Capital name of class of shares
Date: 16 Dec 2019
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Termination director company with name termination date
Date: 17 Oct 2019
Action Date: 09 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-09
Officer name: Michael Sfakianakis
Documents
Termination director company with name termination date
Date: 09 Oct 2019
Action Date: 09 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul James Baker
Termination date: 2019-10-09
Documents
Accounts with accounts type dormant
Date: 30 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change person director company with change date
Date: 06 Aug 2019
Action Date: 06 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-06
Officer name: Mr Nero John Gilissen
Documents
Change to a person with significant control
Date: 06 Aug 2019
Action Date: 06 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-06
Psc name: Mr Nero John Gilissen
Documents
Appoint person director company with name date
Date: 23 Jul 2019
Action Date: 22 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Sfakianakis
Appointment date: 2019-07-22
Documents
Appoint person secretary company with name date
Date: 23 Jul 2019
Action Date: 22 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-07-22
Officer name: Mrs Tomomi Gilissen
Documents
Termination secretary company with name termination date
Date: 23 Jul 2019
Action Date: 22 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Sfakianakis
Termination date: 2019-07-22
Documents
Appoint person director company with name date
Date: 23 Jul 2019
Action Date: 22 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-22
Officer name: Mr Paul James Baker
Documents
Change registered office address company with date old address new address
Date: 17 May 2019
Action Date: 17 May 2019
Category: Address
Type: AD01
Old address: 20-22 Wenlock Road London N1 7GU England
Change date: 2019-05-17
New address: 3 Victoria Place Love Lane Romsey SO51 8DE
Documents
Capital allotment shares
Date: 11 Apr 2019
Action Date: 13 Mar 2019
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2019-03-13
Documents
Appoint person secretary company with name date
Date: 13 Mar 2019
Action Date: 11 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael Sfakianakis
Appointment date: 2019-03-11
Documents
Confirmation statement with updates
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Termination director company with name termination date
Date: 12 Dec 2018
Action Date: 08 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pearl Elizabeth Nagy
Termination date: 2018-12-08
Documents
Cessation of a person with significant control
Date: 12 Dec 2018
Action Date: 08 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-08
Psc name: Pearl Nagy
Documents
Change to a person with significant control
Date: 03 Dec 2018
Action Date: 01 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-01
Psc name: Mrs Pearl Nagy
Documents
Change to a person with significant control
Date: 03 Dec 2018
Action Date: 01 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-01
Psc name: Mr Nero John Gilissen
Documents
Resolution
Date: 21 Sep 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Notification of a person with significant control
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Pearl Nagy
Notification date: 2018-09-20
Documents
Appoint person director company with name date
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-20
Officer name: Mrs Pearl Elizabeth Nagy
Documents
Some Companies
295/297 CHURCH STREET,BLACKPOOL,FY1 3PJ
Number: | 03151140 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADSETTS HOUSE 16 EUROPA VIEW,SHEFFIELD,S9 1XH
Number: | 01323394 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAULD INDUSTRIAL ESTATE ROADS LTD
UNIT 307 FAULD INDUSTRIAL ESTATE,BURTON ON TRENT,DE13 9HR
Number: | 10492432 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O REDBOX ACCOUNTANCY LIMITED,BISHOP'S STORTFORD,
Number: | 11792966 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 CROPPINGS PARK,TELFORD,TF4 3GB
Number: | 10667349 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GROSVENOR HOUSE,BRIXHAM,TQ5 8LZ
Number: | 02811743 |
Status: | ACTIVE |
Category: | Private Limited Company |