- Company Overview for FIGHTING MINDS C.I.C. (08318889)
- Filing history for FIGHTING MINDS C.I.C. (08318889)
- People for FIGHTING MINDS C.I.C. (08318889)
- More for FIGHTING MINDS C.I.C. (08318889)
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
|
|
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
|
|
25 Jan 2019 | AP01 | Appointment of Mr Daniel Stephen Ackrill as a director on 25 January 2019 |