About

Registered Number: 08278710
Date of Incorporation: 02/11/2012 (12 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (5 years and 1 month ago)
Registered Address: Apartment 287, Building 50 Argyll Road, London, SE16 6PP,

 

Mintsprint Ltd was registered on 02 November 2012 with its registered office in London. We don't currently know the number of employees at the company. The business has one director listed as Waller, Joseph Henry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLER, Joseph Henry 02 November 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
AD01 - Change of registered office address 30 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
DS01 - Striking off application by a company 09 December 2019
AA - Annual Accounts 01 December 2019
AA - Annual Accounts 01 December 2019
CH01 - Change of particulars for director 01 December 2019
AD01 - Change of registered office address 01 December 2019
DISS40 - Notice of striking-off action discontinued 19 November 2019
CS01 - N/A 16 November 2019
GAZ1 - First notification of strike-off action in London Gazette 05 November 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 19 November 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 27 November 2014
CH01 - Change of particulars for director 27 November 2014
AA - Annual Accounts 01 August 2014
AD01 - Change of registered office address 18 December 2013
AR01 - Annual Return 06 November 2013
CH01 - Change of particulars for director 06 November 2013
RESOLUTIONS - N/A 14 August 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 August 2013
SH01 - Return of Allotment of shares 14 August 2013
AP01 - Appointment of director 13 August 2013
CERTNM - Change of name certificate 18 June 2013
NEWINC - New incorporation documents 02 November 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.