Advanced company searchLink opens in new window

MINDFURY DIGITAL LTD

Company number 10120892

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)
29 Jul 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 24 March 2024
31 May 2023 LIQ03 Liquidators' statement of receipts and payments to 24 March 2023
23 May 2022 LIQ03 Liquidators' statement of receipts and payments to 24 March 2022
21 May 2021 LIQ03 Liquidators' statement of receipts and payments to 24 March 2021
27 May 2020 LIQ03 Liquidators' statement of receipts and payments to 24 March 2020
15 Apr 2019 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to C12 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 15 April 2019
13 Apr 2019 LIQ02 Statement of affairs
13 Apr 2019 600 Appointment of a voluntary liquidator
13 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-25
04 Feb 2019 TM02 Termination of appointment of Matthew James Howes as a secretary on 31 January 2019
19 Jan 2019 AP03 Appointment of Mr Matthew James Howes as a secretary on 19 January 2019
19 Jan 2019 TM01 Termination of appointment of Matthew James Howes as a director on 19 January 2019
17 Jan 2019 AP01 Appointment of Ms Kayleigh Marie Mchale as a director on 17 January 2019
11 Dec 2018 PSC04 Change of details for Mr Nicolas Davies as a person with significant control on 10 December 2018
21 Jun 2018 TM01 Termination of appointment of Nicholas Davies as a director on 18 June 2018
26 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
13 Mar 2018 AP01 Appointment of Mr Matthew James Howes as a director on 5 March 2018
11 Jan 2018 CH01 Director's details changed for Mr Nicholas Davies on 1 October 2017
11 Jan 2018 PSC04 Change of details for Mr Nicolas Davies as a person with significant control on 1 October 2017
02 Jan 2018 AA Micro company accounts made up to 30 April 2017
20 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
04 Jan 2017 AD01 Registered office address changed from , Unit 11, Hove Business Centre Fonthill Road, Hove, East Sussex, BN3 6HA, United Kingdom to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017
01 Sep 2016 CH01 Director's details changed for Mr Nicholas Davies on 1 September 2016
13 May 2016 CH01 Director's details changed for Mr Nicholas Davies on 13 May 2016