Advanced company searchLink opens in new window

MINDSHAPES LIMITED

Company number 07335610

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)
09 May 2021 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2021 LIQ13 Return of final meeting in a members' voluntary winding up
07 Jul 2020 TM01 Termination of appointment of Tarek Fuad Abuzayyad as a director on 24 June 2020
27 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 14 December 2019
26 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 14 December 2018
27 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 14 December 2017
24 Feb 2017 4.68 Liquidators' statement of receipts and payments to 14 December 2016
31 Dec 2015 AD01 Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 136 Hertford Road Enfield Middlesex En 5Ax on 31 December 2015
29 Dec 2015 600 Appointment of a voluntary liquidator
29 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-15
29 Dec 2015 4.70 Declaration of solvency
29 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Dec 2015 SH01 Statement of capital following an allotment of shares on 24 February 2014
  • GBP 5,727.7829
23 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 August 2015
14 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Oct 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 5,524.2115

Statement of capital on 2015-12-23
  • GBP 5,727.7829
  • ANNOTATION Clarification a second filed AR01 was registered on 23/12/2015
20 Aug 2015 AD01 Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 20 August 2015
22 Jul 2015 AD01 Registered office address changed from 136 Hertford Road Enfield Middlesex EN3 5AX to 58-60 Berners Street London W1T 3JS on 22 July 2015
15 Jul 2015 AD01 Registered office address changed from 58-60 Berners Street London W1T 3JS United Kingdom to 136 Hertford Road Enfield Middlesex EN3 5AX on 15 July 2015
14 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2015 AA Total exemption small company accounts made up to 31 December 2013
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 4,777.5448
18 Aug 2014 SH08 Change of share class name or designation
17 Mar 2014 AA Total exemption full accounts made up to 31 December 2012