- Company Overview for MINDBLOWING DISCOUNTS LIMITED (08731616)
- Filing history for MINDBLOWING DISCOUNTS LIMITED (08731616)
- People for MINDBLOWING DISCOUNTS LIMITED (08731616)
- More for MINDBLOWING DISCOUNTS LIMITED (08731616)
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
|
|
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
|
|
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
|
|
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
|
|
15 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
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 |