Advanced company searchLink opens in new window

MINDGUIDE LIMITED

Company number 06646885

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)
12 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2012 DS01 Application to strike the company off the register
25 Jul 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
Statement of capital on 2011-07-25
  • GBP 100
25 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
29 Sep 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
18 May 2010 AA01 Previous accounting period shortened from 31 July 2010 to 31 March 2010
12 May 2010 AD01 Registered office address changed from Turnpike House 1208-1210 London Road Leigh on Sea Essex SS9 2UA on 12 May 2010
04 May 2010 AA Total exemption small company accounts made up to 31 July 2009
24 Feb 2010 AD01 Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN on 24 February 2010
24 Jul 2009 363a Return made up to 15/07/09; full list of members
24 Jul 2009 88(2) Ad 01/08/08 gbp si 99@1=99 gbp ic 1/100
13 Aug 2008 288a Director appointed michael peter elson
13 Aug 2008 288a Director appointed julian charles cook
12 Aug 2008 288b Appointment Terminated Director sdg registrars LIMITED
01 Aug 2008 287 Registered office changed on 01/08/2008 from 41 chalton street london NW1 1JD united kingdom
15 Jul 2008 NEWINC Incorporation