Advanced company searchLink opens in new window

MINDAMP LTD

Company number 10192882

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2020 DS01 Application to strike the company off the register
20 May 2019 CS01 Confirmation statement made on 20 May 2019 with updates
26 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
10 Dec 2018 PSC05 Change of details for Streamamp Limited as a person with significant control on 6 December 2018
07 Dec 2018 AD01 Registered office address changed from Paramount House Delta Way Egham TW20 8RX England to 5 Dashwood Lang Road Bourne Business Park Addlestone KT15 5HJ on 7 December 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
12 Jun 2018 CS01 Confirmation statement made on 20 May 2018 with updates
20 May 2018 TM01 Termination of appointment of Nigel Trevor Paul as a director on 19 May 2018
24 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Jul 2017 AP01 Appointment of Mr Matthew John Whaley as a director on 20 July 2017
27 Jul 2017 AP01 Appointment of Mr Paul John Evans as a director on 20 July 2017
25 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
25 May 2017 CH01 Director's details changed for Mr Nigel Trevor Paul on 25 May 2017
25 May 2017 AD01 Registered office address changed from Enterprise House Delta Way Egham Surrey TW20 8RX England to Paramount House Delta Way Egham TW20 8RX on 25 May 2017
08 Mar 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 December 2016
21 May 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-05-21
  • GBP 2