- Company Overview for G-MINDS LIMITED (06417189)
- Filing history for G-MINDS LIMITED (06417189)
- People for G-MINDS LIMITED (06417189)
- More for G-MINDS LIMITED (06417189)
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) |
---|---|---|---|
16 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2019 | DS01 | Application to strike the company off the register | |
19 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
16 Nov 2018 | AA | Micro company accounts made up to 31 August 2018 | |
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
27 Oct 2017 | CH01 | Director's details changed for Mr Serdar Simsekler on 25 October 2017 | |
27 Oct 2017 | CH01 | Director's details changed for Mr Serdar Simsekler on 25 October 2017 | |
27 Oct 2017 | PSC04 | Change of details for Mr Serdar Simsekler as a person with significant control on 25 October 2017 | |
27 Oct 2017 | AD01 | Registered office address changed from 17 Oakwood Grange 26 Oatlands Chase Weybridge Surrey KT13 9RY to 1 Sopwith Way Addlestone Surrey KT15 2FT on 27 October 2017 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
25 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
19 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
30 Jul 2014 | CH01 | Director's details changed for Mr Serdar Simsekler on 26 July 2014 | |
30 Jul 2014 | CH01 | Director's details changed for Mr Serdar Simsekler on 26 July 2014 | |
30 Jul 2014 | AD01 | Registered office address changed from 26 Thames Edge Court Clarence Street Staines TW18 4BU to 17 Oakwood Grange 26 Oatlands Chase Weybridge Surrey KT13 9RY on 30 July 2014 | |
08 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
24 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
01 Dec 2012 | CH01 | Director's details changed for Mr Serdar Simsekler on 1 November 2012 |