Advanced company searchLink opens in new window

THE OFFICIAL MINDS AT WAR CIC

Company number 12759541

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)
04 Oct 2024 TM01 Termination of appointment of Norman George Mcguigan as a director on 4 October 2024
04 Oct 2024 TM01 Termination of appointment of William David Stanton as a director on 4 October 2024
04 Oct 2024 PSC07 Cessation of Norman George Mcguigan as a person with significant control on 4 October 2024
13 Feb 2024 SOAS(A) Voluntary strike-off action has been suspended
02 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2023 DS01 Application to strike the company off the register
19 Oct 2023 AD01 Registered office address changed from , 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom to Office 8, Minuteman House 8 Langley Road Watford WD17 4PT on 19 October 2023
17 Aug 2023 TM01 Termination of appointment of Paul John Kane as a director on 17 August 2023
02 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
02 Aug 2023 AA Total exemption full accounts made up to 31 July 2022
27 Jul 2023 AA Total exemption full accounts made up to 31 July 2021
27 Oct 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
27 Oct 2022 CH01 Director's details changed for Mr Paul John Kane on 27 October 2022
26 Oct 2022 AP01 Appointment of Mr Paul John Kane as a director on 26 October 2022
26 Oct 2022 AP01 Appointment of Mr William David Stanton as a director on 26 October 2022
08 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2022 TM01 Termination of appointment of Michelle Jones as a director on 26 June 2022
28 Jun 2022 TM01 Termination of appointment of Martin Jones as a director on 26 June 2022
28 Jun 2022 TM02 Termination of appointment of Alexandra Keegan as a secretary on 26 June 2022
21 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
12 Oct 2020 EW02 Withdrawal of the directors' residential address register information from the public register
12 Oct 2020 EH02 Elect to keep the directors' residential address register information on the public register
09 Oct 2020 AP01 Appointment of Mrs Michelle Jones as a director on 9 October 2020
09 Oct 2020 AP01 Appointment of Mr Martin Jones as a director on 9 October 2020