Advanced company searchLink opens in new window

COLLECTIVE MINDS (LONDON) LIMITED

Company number 06689055

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 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
29 Mar 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 9 November 2023
06 Nov 2023 AD01 Registered office address changed from C/O Absolute Recovery Limited Unit 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 6 November 2023
02 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 9 November 2022
12 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 9 November 2021
11 Dec 2020 600 Appointment of a voluntary liquidator
11 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-10
05 Dec 2020 AD01 Registered office address changed from Unit 46 Leicester Food Park High View Close (Off Lewisham Road) Leicester Leicestershire LE4 9LJ England to Unit 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 5 December 2020
02 Dec 2020 600 Appointment of a voluntary liquidator
02 Dec 2020 LIQ02 Statement of affairs
09 Apr 2020 TM01 Termination of appointment of Robert John Spence as a director on 8 April 2020
26 Mar 2020 PSC01 Notification of Daniel Ashby as a person with significant control on 25 March 2020
26 Mar 2020 PSC07 Cessation of Dja Business Group Ltd as a person with significant control on 25 March 2020
06 Dec 2019 AD01 Registered office address changed from Granville Hall Granville Road Leicester Leicestershire LE1 7RU to Unit 46 Leicester Food Park High View Close (Off Lewisham Road) Leicester Leicestershire LE4 9LJ on 6 December 2019
27 Sep 2019 MR01 Registration of charge 066890550006, created on 18 September 2019
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 Sep 2019 AP01 Appointment of Mr Robert John Spence as a director on 13 September 2019
10 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with updates
25 Mar 2019 CH01 Director's details changed for Mr Daniel Ashby on 20 March 2019
07 Feb 2019 AP01 Appointment of Mr Daniel Ashby as a director on 7 February 2019
07 Feb 2019 PSC02 Notification of Dja Business Group Ltd as a person with significant control on 7 February 2019
07 Feb 2019 PSC07 Cessation of 7Om Ltd as a person with significant control on 7 February 2019
07 Feb 2019 TM01 Termination of appointment of Tom James Goodwin as a director on 7 February 2019
05 Feb 2019 TM02 Termination of appointment of Tom James Goodwin as a secretary on 5 February 2019