About

Registered Number: 06135324
Date of Incorporation: 02/03/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 9 months ago)
Registered Address: The Mille, 8th Floor East, 1000 Great West Road, Brentford, Middlesex, TW8 9HH

 

Miniweb Research Ltd was registered on 02 March 2007, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. This business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 August 2019
GAZ1 - First notification of strike-off action in London Gazette 21 May 2019
CS01 - N/A 05 March 2018
AA - Annual Accounts 11 January 2018
TM02 - Termination of appointment of secretary 11 January 2018
CS01 - N/A 06 March 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 14 January 2014
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 19 September 2011
TM01 - Termination of appointment of director 11 July 2011
AP01 - Appointment of director 11 July 2011
AR01 - Annual Return 05 March 2011
AA - Annual Accounts 13 August 2010
CH01 - Change of particulars for director 05 July 2010
AR01 - Annual Return 26 March 2010
AR01 - Annual Return 03 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2010
CH04 - Change of particulars for corporate secretary 03 March 2010
CH01 - Change of particulars for director 03 March 2010
TM01 - Termination of appointment of director 15 December 2009
AA - Annual Accounts 05 November 2009
AP01 - Appointment of director 29 October 2009
TM01 - Termination of appointment of director 23 October 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 01 November 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
363a - Annual Return 06 March 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
225 - Change of Accounting Reference Date 12 November 2007
287 - Change in situation or address of Registered Office 12 November 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
NEWINC - New incorporation documents 02 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.