- Company Overview for MINDBIZ LIMITED (08846533)
- Filing history for MINDBIZ LIMITED (08846533)
- People for MINDBIZ LIMITED (08846533)
- More for MINDBIZ LIMITED (08846533)
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
|
|
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
|
|
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
|