Advanced company searchLink opens in new window

MINDBLOWING DISCOUNTS LIMITED

Company number 08731616

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)
16 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2017 DS01 Application to strike the company off the register
03 Jan 2017 TM01 Termination of appointment of Roger White as a director on 16 June 2016
31 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
16 May 2016 AD01 Registered office address changed from Regent House 320 Stratford Road Shirley Solihull West Midlands B90 3DN to Kingsway House 134-140 Church Road Hove East Sussex BN3 2DL on 16 May 2016
10 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
26 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
08 Jun 2015 TM01 Termination of appointment of Dale Stephen Funnell as a director on 8 June 2015
08 Jun 2015 TM01 Termination of appointment of Warren Micheal Cross as a director on 8 June 2015
13 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 520
03 Mar 2015 CH01 Director's details changed for Mr Edward Jagger on 1 March 2015
03 Mar 2015 CH01 Director's details changed for Mr Roger White on 1 March 2015
03 Mar 2015 AP01 Appointment of Mr Dale Stephen Funnell as a director on 1 March 2015
03 Mar 2015 AP01 Appointment of Mr Warren Micheal Cross as a director on 1 March 2015
19 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 520
19 Feb 2014 AP01 Appointment of Mr Roger White as a director
15 Nov 2013 SH02 Sub-division of shares on 30 October 2013
15 Nov 2013 SH01 Statement of capital following an allotment of shares on 30 October 2013
  • GBP 260.00
15 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divide ord share 30/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Nov 2013 AD01 Registered office address changed from Chipstone House 14 Chipstone Close Solihull West Midlands B91 3YS England on 4 November 2013
28 Oct 2013 AP01 Appointment of Mr Edward Jagger as a director
28 Oct 2013 TM01 Termination of appointment of Edward Jagger as a director
21 Oct 2013 TM01 Termination of appointment of Richard Belgrave as a director
18 Oct 2013 AP01 Appointment of Mr Edward Jagger as a director