- Company Overview for MENDING MINDS C.I.C. (08292635)
- Filing history for MENDING MINDS C.I.C. (08292635)
- People for MENDING MINDS C.I.C. (08292635)
- More for MENDING MINDS C.I.C. (08292635)
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) |
---|---|---|---|
23 Sep 2022 | DS01 | Application to strike the company off the register | |
13 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2022 | AA | Total exemption full accounts made up to 30 November 2020 | |
22 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
05 Oct 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
14 Feb 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
14 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
30 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
17 Sep 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
17 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
15 Aug 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
22 Feb 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
22 Feb 2017 | TM01 | Termination of appointment of Natalie Comrie as a director on 31 January 2017 | |
22 Feb 2017 | TM01 | Termination of appointment of Richelle Maree Bailey as a director on 31 January 2017 | |
22 Feb 2017 | TM01 | Termination of appointment of Fitzroy Adelbert Blake as a director on 30 January 2017 | |
08 Sep 2016 | AA | Total exemption full accounts made up to 30 November 2015 | |
26 Jan 2016 | AR01 | Annual return made up to 4 January 2016 no member list | |
07 Jan 2016 | AA | Total exemption full accounts made up to 30 November 2014 | |
03 Nov 2015 | AD01 | Registered office address changed from New Trust Community Centre Woden Road Heath Town Wolverhampton West Midlands WV10 0AU to 21 Pennycress Gardens Featherstone Wolverhampton South Staffordshire WV10 7TE on 3 November 2015 | |
05 Jan 2015 | AR01 | Annual return made up to 4 January 2015 no member list | |
05 Jan 2015 | CH01 | Director's details changed for Mr Mark Alexander Perrin on 3 November 2014 | |
04 Jan 2015 | AD03 | Register(s) moved to registered inspection location 21 Pennycress Gardens Featherstone Wolverhampton WV10 7TE |