- Company Overview for UNITED MINDS INTERNATIONAL LTD. (05329006)
- Filing history for UNITED MINDS INTERNATIONAL LTD. (05329006)
- People for UNITED MINDS INTERNATIONAL LTD. (05329006)
- More for UNITED MINDS INTERNATIONAL LTD. (05329006)
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) |
---|---|---|---|
26 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
06 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 25 April 2016
|
|
17 May 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
29 Dec 2015 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
31 Dec 2014 | AR01 |
Annual return made up to 26 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Jan 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
15 Jan 2014 | AP01 | Appointment of Mr. Jonathan Betito as a director | |
15 Jan 2014 | TM01 | Termination of appointment of Brewster Alfred Victor as a director | |
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
19 Feb 2013 | CH04 | Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 11 January 2013 | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
08 Jul 2011 | AD01 | Registered office address changed from Prince Consort House Suite 109 1St Floor 109 - 111 Farringdon Road London EC1R 3BW United Kingdom on 8 July 2011 | |
17 Feb 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
10 Mar 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders | |
10 Mar 2010 | AD01 | Registered office address changed from Suite 109 1St Floor Prince Consort House 109 - 111 Farringdon Street London EC1R 3BW on 10 March 2010 | |
10 Mar 2010 | CH04 | Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 16 February 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Brewster Alfred Victor on 16 February 2010 |