Advanced company searchLink opens in new window

MINDBIZ LIMITED

Company number 08846533

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)
25 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2019 DS01 Application to strike the company off the register
13 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
12 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
31 Jan 2018 AD01 Registered office address changed from 231B Business Design Centre 52 Upper Street Islington London N1 0QH England to Suite 7000 Kemp House 152-160 City Road London EC1V 2NX on 31 January 2018
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
11 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
26 Oct 2016 CH01 Director's details changed for Mr Walter Rotondaro on 26 October 2016
05 Oct 2016 AD01 Registered office address changed from 211 Business Design Centre 52 Upper Street London N1 0QH to 231B Business Design Centre 52 Upper Street Islington London N1 0QH on 5 October 2016
15 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
02 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Apr 2016 TM01 Termination of appointment of Andrea Verlato as a director on 1 April 2016
08 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
26 Aug 2015 CH01 Director's details changed for Mr Walter Rotondaro on 1 August 2015
25 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Jul 2015 AD01 Registered office address changed from 43 Berkeley Square Mayfair Westminster London W1J 5AP to 211 Business Design Centre 52 Upper Street London N1 0QH on 31 July 2015
28 Oct 2014 AP01 Appointment of Mr Andrea Verlato as a director on 20 September 2014
05 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
05 Sep 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 December 2014
15 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-15
  • GBP 100