Download leads from Nexok and grow your business. Find out more

Mini Affair Limited

Documents

Total Documents130
Total Pages307

Filing History

29 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-27
28 September 2020Registered office address changed from The Hall Cottage Suite 4 Priory Hill Wolston Warwickshire CV8 3FZ England to 24 Head Street Halstead Essex CO9 2BX on 28 September 2020
28 September 2020Confirmation statement made on 31 March 2020 with no updates
28 September 2020Termination of appointment of Robert James Jackson as a secretary on 27 September 2020
9 December 2019Registered office address changed from The Management Suite the Cocked Hat Brandon Road Coventry West Midlands England to The Hall Cottage Suite 4 Priory Hill Wolston Warwickshire CV8 3FZ on 9 December 2019
7 December 2019Accounts for a dormant company made up to 31 March 2019
14 October 2019Registered office address changed from 5 Hutton Court, Rayleigh Road Hutton Shenfield Essex CM13 1SZ to The Management Suite the Cocked Hat Brandon Road Coventry West Midlands on 14 October 2019
14 May 2019Confirmation statement made on 31 March 2019 with no updates
7 December 2018Accounts for a dormant company made up to 31 March 2018
12 April 2018Confirmation statement made on 31 March 2018 with no updates
16 November 2017Accounts for a dormant company made up to 31 March 2017
16 November 2017Accounts for a dormant company made up to 31 March 2017
22 April 2017Compulsory strike-off action has been discontinued
22 April 2017Compulsory strike-off action has been discontinued
19 April 2017Accounts for a dormant company made up to 31 March 2016
19 April 2017Confirmation statement made on 31 March 2017 with updates
19 April 2017Confirmation statement made on 31 March 2017 with updates
19 April 2017Accounts for a dormant company made up to 31 March 2016
18 April 2017First Gazette notice for compulsory strike-off
18 April 2017First Gazette notice for compulsory strike-off
9 April 2016Change of name notice
9 April 2016Change of name notice
9 April 2016Company name changed seeme group LIMITED\certificate issued on 09/04/16
  • RES15 ‐ Change company name resolution on 2016-03-29
9 April 2016Company name changed seeme group LIMITED\certificate issued on 09/04/16
  • RES15 ‐ Change company name resolution on 2016-03-29
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
29 September 2015Appointment of Dr Demon Lee as a director on 28 February 2014
29 September 2015Appointment of Mr Robert James Jackson as a secretary on 29 September 2015
29 September 2015Termination of appointment of Robert James Jackson as a director on 29 September 2015
29 September 2015Appointment of Dr Demon Lee as a director on 28 February 2014
29 September 2015Termination of appointment of Robert James Jackson as a director on 29 September 2015
29 September 2015Appointment of Mr Robert James Jackson as a secretary on 29 September 2015
2 September 2015Accounts for a dormant company made up to 31 March 2015
2 September 2015Accounts for a dormant company made up to 31 March 2015
12 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
12 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
18 April 2015Compulsory strike-off action has been discontinued
18 April 2015Compulsory strike-off action has been discontinued
15 April 2015Accounts for a dormant company made up to 31 March 2014
15 April 2015Accounts for a dormant company made up to 31 March 2014
14 April 2015First Gazette notice for compulsory strike-off
14 April 2015First Gazette notice for compulsory strike-off
31 July 2014Registered office address changed from Links House 111a Main Road Gidea Park Essex RM2 5EL to 5 Hutton Court, Rayleigh Road Hutton Shenfield Essex CM13 1SZ on 31 July 2014
31 July 2014Registered office address changed from Links House 111a Main Road Gidea Park Essex RM2 5EL to 5 Hutton Court, Rayleigh Road Hutton Shenfield Essex CM13 1SZ on 31 July 2014
24 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
24 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
2 April 2014Appointment of Mr Robert James Jackson as a director
2 April 2014Termination of appointment of Demon Lee as a director
2 April 2014Termination of appointment of Demon Lee as a director
2 April 2014Appointment of Mr Robert James Jackson as a director
16 December 2013Total exemption small company accounts made up to 31 March 2013
16 December 2013Total exemption small company accounts made up to 31 March 2013
26 June 2013Termination of appointment of Gary Jackson as a director
26 June 2013Termination of appointment of Gary Jackson as a director
31 May 2013Annual return made up to 30 May 2013 with a full list of shareholders
31 May 2013Annual return made up to 30 May 2013 with a full list of shareholders
18 January 2013Total exemption small company accounts made up to 31 March 2012
18 January 2013Total exemption small company accounts made up to 31 March 2012
26 June 2012Annual return made up to 30 May 2012 with a full list of shareholders
26 June 2012Annual return made up to 30 May 2012 with a full list of shareholders
27 January 2012Current accounting period shortened from 31 May 2012 to 31 March 2012
27 January 2012Current accounting period shortened from 31 May 2012 to 31 March 2012
27 January 2012Accounts for a dormant company made up to 31 May 2011
27 January 2012Accounts for a dormant company made up to 31 May 2011
12 October 2011Appointment of Mr Gary Glenford Jackson as a director
12 October 2011Appointment of Mr Gary Glenford Jackson as a director
3 June 2011Termination of appointment of Gary Jackson as a secretary
3 June 2011Termination of appointment of Gary Jackson as a secretary
30 May 2011Termination of appointment of Ricky Parker as a director
30 May 2011Annual return made up to 30 May 2011 with a full list of shareholders
30 May 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
30 May 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
30 May 2011Termination of appointment of Ricky Parker as a director
30 May 2011Annual return made up to 30 May 2011 with a full list of shareholders
30 May 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
23 May 2011Appointment of Mr Gary Jackson as a secretary
23 May 2011Appointment of Mr Gary Jackson as a secretary
23 May 2011Termination of appointment of Gary Jackson as a director
23 May 2011Termination of appointment of Gary Jackson as a director
17 May 2011Company name changed property contract maintenance (southern) LIMITED\certificate issued on 17/05/11
  • RES15 ‐ Change company name resolution on 2011-05-11
17 May 2011Company name changed property contract maintenance (southern) LIMITED\certificate issued on 17/05/11
  • RES15 ‐ Change company name resolution on 2011-05-11
9 May 2011Change of name notice
9 May 2011Change of name notice
7 March 2011Termination of appointment of Ricky Parker as a secretary
7 March 2011Appointment of Dr Demon Lee as a director
7 March 2011Appointment of Mr Gary Jackson as a director
7 March 2011Termination of appointment of Ricky Parker as a secretary
7 March 2011Appointment of Dr Demon Lee as a director
7 March 2011Termination of appointment of David Parker as a secretary
7 March 2011Termination of appointment of David Parker as a secretary
7 March 2011Appointment of Mr Gary Jackson as a director
23 February 2011Accounts for a dormant company made up to 31 May 2010
23 February 2011Accounts for a dormant company made up to 31 May 2010
20 August 2010Annual return made up to 30 May 2010 with a full list of shareholders
20 August 2010Annual return made up to 30 May 2010 with a full list of shareholders
19 August 2010Director's details changed for Ricky Parker on 1 April 2010
19 August 2010Director's details changed for Ricky Parker on 1 April 2010
19 August 2010Director's details changed for Ricky Parker on 1 April 2010
1 February 2010Total exemption small company accounts made up to 31 May 2009
1 February 2010Total exemption small company accounts made up to 31 May 2009
10 July 2009Return made up to 30/05/09; full list of members
10 July 2009Return made up to 30/05/09; full list of members
4 April 2009Total exemption full accounts made up to 31 May 2008
4 April 2009Total exemption full accounts made up to 31 May 2008
1 November 2008Return made up to 30/05/08; full list of members
1 November 2008Return made up to 30/05/08; full list of members
21 October 2008Registered office changed on 21/10/2008 from 6 dudley road fingringhoe colchester essex CO5 7DS
21 October 2008Registered office changed on 21/10/2008 from 6 dudley road fingringhoe colchester essex CO5 7DS
18 April 2008Appointment terminated director david vallance
18 April 2008Secretary appointed david ian parker
18 April 2008Secretary appointed david ian parker
18 April 2008Appointment terminated director david vallance
10 March 2008Secretary appointed ricky parker
10 March 2008Appointment terminated secretary david vallance
10 March 2008Appointment terminated secretary david vallance
10 March 2008Secretary appointed ricky parker
29 February 2008Registered office changed on 29/02/2008 from 50 wood avenue purfleet essex RM19 1TL
29 February 2008Registered office changed on 29/02/2008 from 50 wood avenue purfleet essex RM19 1TL
3 July 2007New secretary appointed;new director appointed
3 July 2007New secretary appointed;new director appointed
21 June 2007Director resigned
21 June 2007New director appointed
21 June 2007New director appointed
21 June 2007Secretary resigned
21 June 2007Registered office changed on 21/06/07 from: 36 brook lane, galleywood chelmsford essex CM2 8NL
21 June 2007Director resigned
21 June 2007Registered office changed on 21/06/07 from: 36 brook lane, galleywood chelmsford essex CM2 8NL
21 June 2007Secretary resigned
30 May 2007Incorporation
30 May 2007Incorporation
Sign up now to grow your client base. Plans & Pricing