- Company Overview for MIND FILMS DEVELOPMENTS LTD (08441563)
- Filing history for MIND FILMS DEVELOPMENTS LTD (08441563)
- People for MIND FILMS DEVELOPMENTS LTD (08441563)
- More for MIND FILMS DEVELOPMENTS LTD (08441563)
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) |
---|---|---|---|
15 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Aug 2015 | DS01 | Application to strike the company off the register | |
18 Jun 2015 | TM01 | Termination of appointment of Jonathan Maxwell Evans as a director on 18 June 2015 | |
18 Jun 2015 | AP01 | Appointment of Mr Jonathan Maxwell Evans as a director on 18 June 2015 | |
10 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
09 Jun 2015 | AD01 | Registered office address changed from C/O C/O 64 New Cavendish Street London W1G 8TB to 64 New Cavendish Street London W1G 8TB on 9 June 2015 | |
27 May 2015 | TM02 | Termination of appointment of Colin Luke Edmundson Spurr as a secretary on 27 May 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
28 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 12 March 2015
|
|
08 Apr 2015 | AD01 | Registered office address changed from 4Th Floor 3-4 John Princes Street London W1G 0JL to C/O C/O 64 New Cavendish Street London W1G 8TB on 8 April 2015 | |
23 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
23 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-23
|
|
12 Mar 2013 | NEWINC | Incorporation |