-
MINIMALUX LIMITED - Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, United Kingdom
Company Information
- Company registration number
- 06774025
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 1 To 3 Hilltop Business Park
- Devizes Road
- Salisbury
- Wiltshire
- SP3 4UF Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF UK
Management
- Managing Directors
- CASPERSZ, Tamara Michelle
- HOLMES, Mark Howard
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-12-16
- Age Of Company 2008-12-16 15 years
- SIC/NACE
- 32990
Ownership
- Beneficial Owners
- Mr Casper Vissers
- Mr Mark Howard Holmes
- Miss Tamara Michelle Caspersz
- Mr Casper Vissers
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Last Return Made Up To:
- 2012-12-16
- Annual Return
- Due Date: 2019-12-30
- Last Date: 2018-12-16
-
MINIMALUX LIMITED Company Description
- MINIMALUX LIMITED is a ltd registered in United Kingdom with the Company reg no 06774025. Its current trading status is "live". It was registered 2008-12-16. It has declared SIC or NACE codes as "32990". It has 2 directors The latest accounts are filed up to 2018-12-31. The latest annual return was filed up to 2012-12-16.It can be contacted at Unit 1 To 3 Hilltop Business Park .
Get MINIMALUX LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Minimalux Limited - Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, United Kingdom
- 2008-12-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MINIMALUX LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-08-18) - LIQ14
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-03-21) - AA
-
resolution (2019-07-01) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2019-07-01) - 600
-
liquidation-disclaimer-notice (2019-07-25) - NDISC
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-02) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-07-01) - LIQ02
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-12-20) - CS01
-
accounts-with-accounts-type-micro-entity (2018-09-27) - AA
-
change-to-a-person-with-significant-control (2018-09-25) - PSC04
-
capital-allotment-shares (2018-01-30) - SH01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-05-26) - AA
-
confirmation-statement-with-updates (2017-01-19) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-02) - MR01
-
confirmation-statement-with-no-updates (2017-12-27) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-31) - AA
-
capital-allotment-shares (2016-08-09) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-09) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-11) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-27) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-10) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-11-28) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-31) - AR01
-
change-person-director-company-with-change-date (2013-01-31) - CH01
-
second-filing-of-form-with-form-type-made-up-date (2013-01-24) - RP04
-
change-person-director-company-with-change-date (2013-01-22) - CH01
-
capital-allotment-shares (2013-01-15) - SH01
-
accounts-with-accounts-type-total-exemption-full (2013-01-09) - AA
-
change-registered-office-address-company-with-date-old-address (2013-09-24) - AD01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-09) - AR01
-
change-person-director-company-with-change-date (2012-01-08) - CH01
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-01-31) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-31) - AR01
keyboard_arrow_right 2010
-
capital-allotment-shares (2010-09-27) - SH01
-
accounts-with-accounts-type-total-exemption-small (2010-08-31) - AA
-
capital-allotment-shares (2010-08-24) - SH01
-
resolution (2010-08-24) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2010-08-24) - AD01
-
change-person-director-company-with-change-date (2010-01-16) - CH01
-
appoint-person-director-company-with-name (2010-01-16) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-16) - AR01
keyboard_arrow_right 2008
-
incorporation-company (2008-12-16) - NEWINC