MINUTE APP LIMITED

160 City Rd London Kemp House 160 City Rd London Kemp House, London, EC1V 2NX, London, United Kingdom
StatusACTIVE
Company No.11118157
CategoryPrivate Limited Company
Incorporated19 Dec 2017
Age6 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

MINUTE APP LIMITED is an active private limited company with number 11118157. It was incorporated 6 years, 6 months, 20 days ago, on 19 December 2017. The company address is 160 City Rd London Kemp House 160 City Rd London Kemp House, London, EC1V 2NX, London, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 16 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Apr 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2021

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julian Vifor

Notification date: 2018-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2021

Action Date: 19 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Janvier Wete

Notification date: 2017-12-19

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-01-07

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-01

Officer name: Mr Julian Vifor

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2020

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Vifor

Appointment date: 2018-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-16

Old address: 91 Princess Street Manchester M1 4HT England

New address: 160 City Rd London Kemp House 160 City Road London London EC1V 2NX

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jun 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-16

Old address: Kemp House 160 City Road London EC1V 2NX

New address: 91 Princess Street Manchester M1 4HT

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Dec 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-10

Old address: PO Box 4385 11118157: Companies House Default Address Cardiff CF14 8LH

New address: Kemp House 160 City Road London EC1V 2NX

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Address

Type: RP05

Change date: 2018-03-14

Default address: PO Box 4385, 11118157: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Incorporation company

Date: 19 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGE PENSION ADMINISTRATORS LIMITED

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:10795535
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CAMALI PROPERTY LTD

30 WAGGON ROAD,LEVEN,KY8 4QL

Number:SC564719
Status:ACTIVE
Category:Private Limited Company

CHELTONIAN CHAPEL SERVICES LTD

327 OLD BATH ROAD,CHELTENHAM,GL53 9AJ

Number:07793916
Status:ACTIVE
Category:Private Limited Company

CRISS CLOTHING LIMITED

54A CHURCH ROAD,ASHFORD,TW15 2TS

Number:10954352
Status:ACTIVE
Category:Private Limited Company

MOLINARE TV & FILM LIMITED

34 FOUBERTS PLACE,LONDON,W1F 7PX

Number:08066696
Status:ACTIVE
Category:Private Limited Company

SOUTH COAST ROAD 1957 LIMITED

277 SOUTH COAST ROAD,PEACEHAVEN,BN10 7JE

Number:09184691
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