- Company Overview for MINDFOLIO LIMITED (04093799)
- Filing history for MINDFOLIO LIMITED (04093799)
- People for MINDFOLIO LIMITED (04093799)
- Insolvency for MINDFOLIO LIMITED (04093799)
- More for MINDFOLIO LIMITED (04093799)
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) |
---|---|---|---|
12 Jun 2024 | AD01 | Registered office address changed from C/O Anthony Batty & Co Thames Valley 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY to The Wooden Barn Little Baldon Oxford OX44 9PU on 12 June 2024 | |
02 May 2024 | LIQ01 | Declaration of solvency | |
17 Apr 2024 | AD01 | Registered office address changed from The Barn Harpsden Court Harpsden Henley on Thames RG9 4AX United Kingdom to Thames Valley 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on 17 April 2024 | |
17 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
17 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 20 October 2023 with updates | |
13 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Nov 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
01 Nov 2022 | AD01 | Registered office address changed from 22 Old Brewery Lane Henley on Thames Oxon RG9 2DE to The Barn Harpsden Court Harpsden Henley on Thames RG9 4AX on 1 November 2022 | |
16 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 May 2021 | TM02 | Termination of appointment of Michael Graham Hamment as a secretary on 11 May 2021 | |
02 Nov 2020 | CS01 | Confirmation statement made on 20 October 2020 with no updates | |
01 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 20 October 2019 with updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Sep 2019 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 1 July 2019 | |
20 Sep 2019 | PSC04 | Change of details for Mr Karl Kalcher as a person with significant control on 13 September 2019 | |
16 Jul 2019 | TM01 | Termination of appointment of Conny Kalcher as a director on 30 June 2019 | |
06 Nov 2018 | CS01 | Confirmation statement made on 20 October 2018 with updates | |
06 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Jun 2018 | AP01 | Appointment of Conny Kalcher as a director on 1 April 2018 | |
31 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates |