- Company Overview for MINDMINE LTD (03179919)
- Filing history for MINDMINE LTD (03179919)
- People for MINDMINE LTD (03179919)
- More for MINDMINE LTD (03179919)
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
|
|
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
|
|
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
|
|
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 |