- Company Overview for MINDS EYE LIMITED (04735281)
- Filing history for MINDS EYE LIMITED (04735281)
- People for MINDS EYE LIMITED (04735281)
- More for MINDS EYE LIMITED (04735281)
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) |
---|---|---|---|
05 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2018 | DS01 | Application to strike the company off the register | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
12 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
08 Jul 2015 | CH01 | Director's details changed for Mr Nalin Mansukhlal Morjaria on 8 June 2015 | |
08 Jul 2015 | AD01 | Registered office address changed from 85 Leeds Road Harrogate North Yorkshire HG2 8BE to 5 Greenacre Close Barnet Hertfordshire EN5 4QB on 8 July 2015 | |
08 Jul 2015 | CH03 | Secretary's details changed for Mrs Minakshi Morjaria on 8 June 2015 | |
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
24 Apr 2014 | AD01 | Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH on 24 April 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 May 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
03 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Nov 2012 | CH03 | Secretary's details changed for Mrs Minakshi Morjaria on 5 November 2012 | |
05 Nov 2012 | CH01 | Director's details changed for Mr Nalin Morjaria on 5 November 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
10 Jan 2012 | AR01 | Annual return made up to 18 April 2011 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |