Advanced company searchLink opens in new window

MIND CONSULTANTS UK LTD

Company number 07508059

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)
22 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jun 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
28 May 2015 DS01 Application to strike the company off the register
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Oct 2013 CERTNM Company name changed the golden phoenix consultancy LTD\certificate issued on 25/10/13
  • RES15 ‐ Change company name resolution on 2013-10-24
  • NM01 ‐ Change of name by resolution
23 May 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
22 Mar 2013 AAMD Amended accounts made up to 31 March 2012
01 Mar 2013 AAMD Amended accounts made up to 31 March 2012
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Sep 2012 AA Total exemption small company accounts made up to 31 March 2011
27 Sep 2012 AA01 Current accounting period shortened from 31 January 2012 to 31 March 2011
26 Apr 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
03 Apr 2012 TM01 Termination of appointment of Kheiry Kheiry as a director
03 Apr 2012 AP01 Appointment of Mr Mukhtar Awad Nasir as a director
13 Mar 2012 CERTNM Company name changed health intelligence optimization LTD\certificate issued on 13/03/12
  • RES15 ‐ Change company name resolution on 2012-03-12
  • NM01 ‐ Change of name by resolution
23 Feb 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
15 Sep 2011 AP01 Appointment of Mr Kheiry Kheiry as a director
27 Jan 2011 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director
27 Jan 2011 NEWINC Incorporation