MINISTRY OF SILLINESS LIMITED
Status | DISSOLVED |
Company No. | 11204806 |
Category | Private Limited Company |
Incorporated | 14 Feb 2018 |
Age | 6 years, 3 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 24 Aug 2021 |
Years | 2 years, 9 months, 16 days |
SUMMARY
MINISTRY OF SILLINESS LIMITED is an dissolved private limited company with number 11204806. It was incorporated 6 years, 3 months, 23 days ago, on 14 February 2018 and it was dissolved 2 years, 9 months, 16 days ago, on 24 August 2021. The company address is Winnington House 2 Woodberry Grove Winnington House 2 Woodberry Grove, London, N12 0DR, United Kingdom.
Company Fillings
Cessation of a person with significant control
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-01
Psc name: @Ukplc Client Director Ltd
Documents
Termination director company with name termination date
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Duke
Termination date: 2021-02-01
Documents
Termination director company with name termination date
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-01
Officer name: @Ukplc Client Director Ltd
Documents
Appoint person director company with name date
Date: 26 Oct 2020
Action Date: 16 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-16
Officer name: Mr Michael Duke
Documents
Termination director company with name termination date
Date: 26 Oct 2020
Action Date: 16 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Thomas Gordon
Termination date: 2020-10-16
Documents
Accounts with accounts type dormant
Date: 28 Feb 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Change person director company with change date
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-25
Officer name: Mr Michael Thomas Gordon
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-25
Old address: 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom
New address: Winnington House 2 Woodberry Grove Finchley London N12 0DR
Documents
Accounts with accounts type dormant
Date: 05 Mar 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Some Companies
B.L. DOMESTIC APPLIANCE REPAIRS LTD
80 CANNON STREET,ELY,CB6 2SS
Number: | 05898002 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 UXBRIDGE ROAD UXBRIDGE ROAD,HAMPTON,TW12 1SL
Number: | 10757336 |
Status: | ACTIVE |
Category: | Private Limited Company |
IAN TAYLOR PLANNING PARTNERSHIP LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 06877804 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWTHER CASTLE,PENRITH,CA10 2HH
Number: | 01214245 |
Status: | ACTIVE |
Category: | Private Limited Company |
POLO GROUND INDUSTRIAL ESTATE,PONTYPOOL,NP4 0TW
Number: | 04513955 |
Status: | ACTIVE |
Category: | Private Limited Company |
THEBIGWORD INTERPRETING SERVICES LIMITED
LINK-UP HOUSE WORTLEY RING ROAD,LEEDS,LS12 6AB
Number: | 06232449 |
Status: | ACTIVE |
Category: | Private Limited Company |