Advanced company searchLink opens in new window

MINDMINE LTD

Company number 03179919

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2020 DS01 Application to strike the company off the register
06 May 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
29 Jul 2019 AA Micro company accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
11 Jun 2018 AA Micro company accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
19 Jun 2017 AA Micro company accounts made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
05 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
18 May 2016 AD01 Registered office address changed from Mill House 37 Mill Lane Stetchworth Newmarket Suffolk CB8 9TR to The Old Black Barn, Lords Lane Ousden Newmarket Suffolk CB8 8TX on 18 May 2016
21 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 200
13 Jan 2016 CH01 Director's details changed for Dr William Thomas Mason on 13 January 2016
28 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
18 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 200
17 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 200
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Mar 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
12 Jul 2012 CH01 Director's details changed for Mr Thomas Wentworth Martin Mason on 6 July 2012
12 Jul 2012 AD01 Registered office address changed from Barns Church Street Great Shelford Cambridge Cambs CB22 5EL Uk on 12 July 2012
12 Jul 2012 CH01 Director's details changed for Dr William Thomas Mason on 6 July 2012
26 Mar 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders