- Company Overview for THE MINDSMITH LIMITED (09236652)
- Filing history for THE MINDSMITH LIMITED (09236652)
- People for THE MINDSMITH LIMITED (09236652)
- More for THE MINDSMITH LIMITED (09236652)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Sep 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
11 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Sep 2018 | DS01 | Application to strike the company off the register | |
29 Jun 2018 | AA | Micro company accounts made up to 31 January 2018 | |
29 Jun 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 January 2018 | |
02 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with updates | |
24 Aug 2017 | CH01 | Director's details changed for Mr Frank Newman on 21 August 2017 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
26 May 2017 | AD01 | Registered office address changed from Unit 3&4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS to Unit 3, Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS on 26 May 2017 | |
10 Nov 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
24 Oct 2016 | TM01 | Termination of appointment of Jack Sebastian De Wolf as a director on 20 October 2016 | |
24 Oct 2016 | TM01 | Termination of appointment of Caroline Patricia Psailia as a director on 20 October 2016 | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
04 May 2016 | AP01 | Appointment of Jack Sebastian De Wolf as a director on 20 March 2016 | |
03 May 2016 | AP01 | Appointment of Caroline Patricia Psailia as a director on 20 March 2016 | |
13 Feb 2016 | AD01 | Registered office address changed from 5 Mellanby Close Street Somerset BA16 0NX to Unit 3&4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS on 13 February 2016 | |
12 Jan 2016 | AP01 | Appointment of Mr Frank Newman as a director on 3 December 2015 | |
05 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 15 December 2015
|
|
17 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 3 December 2015
|
|
14 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
12 Oct 2015 | AD01 | Registered office address changed from 43 Grangefields Street BA16 0HT United Kingdom to 5 Mellanby Close Street Somerset BA16 0NX on 12 October 2015 | |
26 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-26
|