Advanced company searchLink opens in new window

MIND SPRINGS PARTNERSHIP LIMITED

Company number 06924822

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)
21 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2019 AA Total exemption full accounts made up to 31 October 2018
25 Feb 2019 DS01 Application to strike the company off the register
05 Sep 2018 AA Total exemption full accounts made up to 31 October 2017
11 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
07 Nov 2017 AA01 Previous accounting period extended from 30 June 2017 to 31 October 2017
13 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
06 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
27 Feb 2017 TM01 Termination of appointment of William John Hutchinson as a director on 10 February 2017
01 Aug 2016 AR01 Annual return made up to 4 June 2016 no member list
11 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Jun 2015 AR01 Annual return made up to 4 June 2015 no member list
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Jun 2014 AR01 Annual return made up to 4 June 2014 no member list
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
07 Jun 2013 AR01 Annual return made up to 4 June 2013 no member list
07 Jun 2013 CH01 Director's details changed for Mr Alistair Appleton on 8 February 2013
04 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
22 Jan 2013 AD01 Registered office address changed from Unit 11 2 Prince Edward Road London E9 5NN United Kingdom on 22 January 2013
13 Jun 2012 AR01 Annual return made up to 4 June 2012 no member list
13 Jun 2012 AD01 Registered office address changed from 11 Rees Street London London N1 7AR England on 13 June 2012
04 Oct 2011 TM01 Termination of appointment of Catherine Brown as a director
09 Sep 2011 AA Total exemption small company accounts made up to 30 June 2011
06 Sep 2011 AR01 Annual return made up to 4 June 2011 no member list