Advanced company searchLink opens in new window

MIND'S EYE HOLDINGS LIMITED

Company number 03744742

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)
07 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2011 AA Accounts for a dormant company made up to 2 October 2010
22 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2011 DS01 Application to strike the company off the register
28 Jun 2010 AA Accounts for a dormant company made up to 3 October 2009
28 Apr 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
Statement of capital on 2010-04-28
  • GBP 500
28 Apr 2010 AD03 Register(s) moved to registered inspection location
27 Apr 2010 CH01 Director's details changed for Mr Nigel Anthony Cook on 1 October 2009
27 Apr 2010 AD02 Register inspection address has been changed
27 Apr 2010 CH03 Secretary's details changed for Mr Nigel Anthony Cook on 1 October 2009
09 Oct 2009 TM01 Termination of appointment of Cindy Rose as a director
05 Aug 2009 AA Accounts made up to 27 September 2008
16 Apr 2009 363a Return made up to 29/03/09; full list of members
31 Jul 2008 AA Total exemption small company accounts made up to 29 September 2007
25 Jul 2008 288c Director and Secretary's Change of Particulars / nigel cook / 27/01/2008 /
25 Jul 2008 288c Director and Secretary's Change of Particulars / nigel cook / 27/01/2008 / HouseName/Number was: , now: 3; Street was: flat 2, now: radnor road; Area was: 4 greencroft gardens, now: ; Post Code was: NW6 3LS, now: NW6 6TT
23 Jul 2008 287 Registered office changed on 23/07/2008 from 3 queen caroline street london W6 9PE
01 May 2008 363a Return made up to 29/03/08; full list of members
25 Jul 2007 AA Accounts made up to 30 September 2006
03 Apr 2007 363a Return made up to 29/03/07; full list of members
20 Mar 2007 288b Director resigned
17 Jan 2007 288b Director resigned
03 Aug 2006 AA Accounts made up to 30 September 2005
30 Mar 2006 363a Return made up to 29/03/06; full list of members
30 Mar 2006 288c Director's particulars changed