Advanced company searchLink opens in new window

FIGHTING MINDS C.I.C.

Company number 08318889

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)
18 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2021 DS01 Application to strike the company off the register
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with updates
13 Jan 2021 AA Unaudited abridged accounts made up to 31 December 2019
15 May 2020 CS01 Confirmation statement made on 29 April 2020 with updates
15 May 2020 AP01 Appointment of Mr Daniel Stephen Ackrill as a director on 1 September 2019
29 Apr 2019 CS01 Confirmation statement made on 29 April 2019 with updates
02 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
22 Mar 2019 TM01 Termination of appointment of Daniel Stephen Ackrill as a director on 22 March 2019
22 Mar 2019 PSC07 Cessation of Daniel Stephen Ackrill as a person with significant control on 22 March 2019
20 Mar 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-26
20 Mar 2019 CICCON Change of name
20 Mar 2019 CONNOT Change of name notice
27 Feb 2019 PSC04 Change of details for Mrs Elaine Kruse as a person with significant control on 27 February 2019
27 Feb 2019 PSC04 Change of details for Mr Daniel Stephen Ackrill as a person with significant control on 27 February 2019
26 Feb 2019 PSC01 Notification of Elaine Kruse as a person with significant control on 26 February 2019
26 Feb 2019 AP01 Appointment of Mrs Elaine Kruse as a director on 26 February 2019
30 Jan 2019 PSC01 Notification of Daniel Stephen Ackrill as a person with significant control on 25 January 2019
25 Jan 2019 AD01 Registered office address changed from The Laindon Barn Dunton Road Basildon SS15 4DB England to Cotton Court Business Centre Cotton Court Business Centre Church Street Preston Lancashire PR1 3BY on 25 January 2019
25 Jan 2019 PSC07 Cessation of Edward Lawerence Johnstone as a person with significant control on 25 January 2019
25 Jan 2019 TM01 Termination of appointment of Edward Johnstone as a director on 25 January 2019
25 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-25
25 Jan 2019 AP01 Appointment of Mr Daniel Stephen Ackrill as a director on 25 January 2019