- Company Overview for BEAUTIFUL MINDS LIMITED (07217915)
- Filing history for BEAUTIFUL MINDS LIMITED (07217915)
- People for BEAUTIFUL MINDS LIMITED (07217915)
- Insolvency for BEAUTIFUL MINDS LIMITED (07217915)
- More for BEAUTIFUL MINDS LIMITED (07217915)
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
|
|
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
|
|
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
|
|
29 Apr 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
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 |