- Company Overview for MIND SPRINGS PARTNERSHIP LIMITED (06924822)
- Filing history for MIND SPRINGS PARTNERSHIP LIMITED (06924822)
- People for MIND SPRINGS PARTNERSHIP LIMITED (06924822)
- More for MIND SPRINGS PARTNERSHIP LIMITED (06924822)
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 |