Advanced company searchLink opens in new window

BEAUTIFUL MINDS LIMITED

Company number 07217915

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)
06 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 5 June 2021
24 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 5 June 2020
21 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 5 June 2019
27 Jun 2018 LIQ02 Statement of affairs
27 Jun 2018 600 Appointment of a voluntary liquidator
27 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-06
07 Jun 2018 AD01 Registered office address changed from Penthouse Suite 20 Wood Lane Headingly Leeds West Yorkshire LS6 2AF to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on 7 June 2018
28 Sep 2017 AA Total exemption small company accounts made up to 30 September 2016
22 Sep 2017 AA01 Previous accounting period shortened from 29 September 2016 to 28 September 2016
12 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2017 CS01 Confirmation statement made on 9 April 2017 with updates
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2017 AA01 Previous accounting period shortened from 30 September 2016 to 29 September 2016
27 Jun 2016 AD01 Registered office address changed from 20 Glebe Street Pudsey Leeds West Yorkshire LS28 8PB to Penthouse Suite 20 Wood Lane Headingly Leeds West Yorkshire LS6 2AF on 27 June 2016
20 May 2016 AA Total exemption small company accounts made up to 30 September 2015
05 May 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 300
03 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
06 May 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 300
29 Apr 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 300
07 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
11 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
30 May 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
15 Apr 2013 TM01 Termination of appointment of Neil Lockwood as a director