MINTBROKER GROUP UK LIMITED

85 Great Portland Street, London, W1W 7LT, England
StatusDISSOLVED
Company No.09593305
CategoryPrivate Limited Company
Incorporated15 May 2015
Age9 years, 2 months, 19 days
JurisdictionEngland Wales
Dissolution06 Apr 2021
Years3 years, 3 months, 27 days

SUMMARY

MINTBROKER GROUP UK LIMITED is an dissolved private limited company with number 09593305. It was incorporated 9 years, 2 months, 19 days ago, on 15 May 2015 and it was dissolved 3 years, 3 months, 27 days ago, on 06 April 2021. The company address is 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Resolution

Date: 31 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2019

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-01

Psc name: Mr. Guy Gentile

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2019

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Mr. Guy Gentile

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2019

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-13

Old address: Suite B, 29 Harley Street London W1G 9QR England

New address: 85 Great Portland Street London W1W 7LT

Documents

View document PDF

Gazette notice compulsory

Date: 20 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 07 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Gazette notice compulsory

Date: 18 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-17

Old address: Suite B, 29 Harley Street London W1G 9QR England

New address: Suite B, 29 Harley Street London W1G 9QR

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nominee Secretary Ltd

Termination date: 2015-06-30

Documents

View document PDF

Incorporation company

Date: 15 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALSTON OFFSHORE CONSULTANTS LIMITED

ARNOLD HOUSE 2 NEW ROAD,SANDOWN,PO36 0DT

Number:05957167
Status:ACTIVE
Category:Private Limited Company

AMERICAN STEAMBOAT INTERNATIONAL GSA LIMITED

2ND FLOOR NUCLEUS HOUSE,RICHMOND,TW9 2JA

Number:07904425
Status:ACTIVE
Category:Private Limited Company

AWAKON LP

1 STRAITS PARADE,BRISTOL,BS16 2LA

Number:LP017335
Status:ACTIVE
Category:Limited Partnership

CANARECO LTD

SUITE 11 PENHURST HOUSE,LONDON,SW11 3BY

Number:11182007
Status:ACTIVE
Category:Private Limited Company

EUROFINS BLC LEATHER TECHNOLOGY CENTRE LIMITED

I54 BUSINESS PARK,WOLVERHAMPTON,WV9 5GB

Number:07009052
Status:ACTIVE
Category:Private Limited Company

LIVING SYSTEMS TECHNOLOGY LIMITED

INNOVATION CENTRE UNIVERSITY OF EXETER CAMPUS,EXETER,EX4 4RN

Number:09847224
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