Advanced company searchLink opens in new window

MIND SPORTS (INTERNATIONAL) LIMITED

Company number 08099257

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 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
29 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 1 November 2018
22 Nov 2017 LIQ02 Statement of affairs
22 Nov 2017 600 Appointment of a voluntary liquidator
22 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-02
25 Oct 2017 AD01 Registered office address changed from Unit 9, Bowker House Lee Mill Bridge Ivybridge Devon PL21 9EF England to PO Box PL1 3AB 9 the Crescent 9 the Crescent Plymouth PL1 3AB on 25 October 2017
15 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
31 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
21 Mar 2017 TM02 Termination of appointment of Janette Brannan as a secretary on 21 March 2017
21 Mar 2017 TM01 Termination of appointment of Caroline Elizabeth Wilson as a director on 21 March 2017
15 Nov 2016 AAMD Amended total exemption small company accounts made up to 31 December 2015
03 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10
16 Jun 2016 CH01 Director's details changed for Mr David Brannan on 1 January 2016
16 Jun 2016 CH03 Secretary's details changed for Mrs Janette Brannan on 1 January 2016
19 May 2016 AP01 Appointment of Mrs Caroline Elizabeth Wilson as a director on 1 January 2016
09 Oct 2015 AD01 Registered office address changed from Bowman House Beechwood Way, Langage Business Park Plympton Plymouth Devon PL7 5HH to Unit 9, Bowker House Lee Mill Bridge Ivybridge Devon PL21 9EF on 9 October 2015
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10
17 Mar 2015 AD01 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA to Bowman House Beechwood Way, Langage Business Park Plympton Plymouth Devon PL7 5HH on 17 March 2015
26 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10
09 Jul 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
03 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012