- Company Overview for MAGNIFICENT MINDS LIMITED (05058775)
- Filing history for MAGNIFICENT MINDS LIMITED (05058775)
- People for MAGNIFICENT MINDS LIMITED (05058775)
- Insolvency for MAGNIFICENT MINDS LIMITED (05058775)
- More for MAGNIFICENT MINDS LIMITED (05058775)
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
|
|
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
|
|
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
|
|
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 |