Advanced company searchLink opens in new window

ONEMIND PROPERTIES LIMITED

Company number 10559546

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)
11 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with updates
01 Nov 2021 AP01 Appointment of Mr Mitchell Bruce Sandler as a director on 22 October 2021
29 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
28 Oct 2021 PSC07 Cessation of Valerii Fedorovich Agapitov as a person with significant control on 22 October 2021
25 Oct 2021 PSC01 Notification of Mitchell Bruce Sandler as a person with significant control on 22 October 2021
25 Oct 2021 PSC04 Change of details for Mr Valerii Fedorovich Agapitov as a person with significant control on 22 October 2021
20 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
20 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
25 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with updates
24 Jan 2020 PSC01 Notification of Valerii Fedorovich Agapitov as a person with significant control on 13 December 2019
24 Jan 2020 PSC07 Cessation of Melvin Sprawls as a person with significant control on 13 December 2019
24 Jan 2020 AA Accounts for a dormant company made up to 31 January 2019
13 Jan 2020 AP04 Appointment of Fh Secretaries Ltd as a secretary on 10 January 2020
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates
11 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
24 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with updates
08 Jan 2018 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary on 8 January 2018
13 Nov 2017 TM01 Termination of appointment of Melvin Sprawls as a director on 13 November 2017
15 Sep 2017 AD01 Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England to 85 Great Portland Street London W1W 7LT on 15 September 2017
12 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-12
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted