GREAT MINSTER LTD

C/O Frost Group Limited Court House C/O Frost Group Limited Court House, Ashby De La Zouch, LE65 1BS, Leicestershire
StatusLIQUIDATION
Company No.11797175
CategoryPrivate Limited Company
Incorporated30 Jan 2019
Age5 years, 3 months
JurisdictionEngland Wales

SUMMARY

GREAT MINSTER LTD is an liquidation private limited company with number 11797175. It was incorporated 5 years, 3 months ago, on 30 January 2019. The company address is C/O Frost Group Limited Court House C/O Frost Group Limited Court House, Ashby De La Zouch, LE65 1BS, Leicestershire.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 17 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

New address: C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS

Change date: 2023-07-20

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-16

Psc name: Mr Steve Vassiliades

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-16

Officer name: Mr Steve Vassiliades

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2021

Action Date: 06 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-06

Officer name: Mr Steve Vassiliades

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Mr Steve Vassiliades

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2021

Action Date: 06 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steve Vassiliades

Change date: 2021-01-06

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steve Vassiliades

Change date: 2021-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2019

Action Date: 24 Jul 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-07-24

Documents

View document PDF

Incorporation company

Date: 30 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIS CONSULTING LTD

182A HOLLAND ROAD,LONDON,W14 8AH

Number:04468398
Status:ACTIVE
Category:Private Limited Company

FIRE5 DIGITAL LIMITED

29 BRAMBLE WYND,GLASGOW,G72 6WU

Number:SC535600
Status:ACTIVE
Category:Private Limited Company

ISLAND PARKING SOLUTIONS LIMITED

C/O THE OFFICES OF WILKIN CHAPMAN SILKE T/A SILKE & CO,DONCASTER,DN1 3HR

Number:07872663
Status:LIQUIDATION
Category:Private Limited Company

LOMBARDO PLUMBING & HEATING LIMITED

23 DARTFORD ROAD,MARCH,PE15 8AN

Number:07472483
Status:ACTIVE
Category:Private Limited Company

MA PLANNING CONSULTANTS LIMITED

46 DURHAM ROAD,BIRMINGHAM,B11 4LQ

Number:08582081
Status:ACTIVE
Category:Private Limited Company

SANDBANKS LIMITED

SECOND FLOOR,LONDON,N13 4XS

Number:04761508
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