Advanced company searchLink opens in new window

MAGNIFICENT MINDS LIMITED

Company number 05058775

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)
09 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
25 Aug 2015 AD01 Registered office address changed from 145 - 157 st John Street St. John Street London EC1V 4PW England to 47-49 Green Lane Northwood Middlesex HA6 3AE on 25 August 2015
21 Aug 2015 4.20 Statement of affairs with form 4.19
21 Aug 2015 600 Appointment of a voluntary liquidator
21 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-14
18 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
24 May 2014 TM02 Termination of appointment of Madeline Mcqueen as a secretary
21 Apr 2014 AD01 Registered office address changed from Lenta Business Centre, Cp House Otterspool Way Watford Hertfordshire WD25 8HP England on 21 April 2014
21 Apr 2014 TM01 Termination of appointment of Madeline Mcqueen as a director
17 Feb 2014 AD01 Registered office address changed from 1St Floor 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 17 February 2014
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Sep 2013 AA Total exemption small company accounts made up to 31 March 2012
30 May 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
Statement of capital on 2013-05-30
  • GBP 2
29 May 2013 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
08 May 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
17 May 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
17 May 2011 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1
06 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
22 Dec 2010 AD01 Registered office address changed from 58-60 Berners Street London W1T 3JS on 22 December 2010