Advanced company searchLink opens in new window

MINDS AND MACHINES REGISTRAR UK LIMITED

Company number 08714495

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)
08 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2022 TM02 Termination of appointment of One Advisory Limited as a secretary on 22 February 2022
21 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2021 DS01 Application to strike the company off the register
26 Nov 2021 AP01 Appointment of Mr Guy Elliott as a director on 19 November 2021
26 Nov 2021 TM01 Termination of appointment of Sheri Lyn Falcon as a director on 19 November 2021
12 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
27 Jul 2021 AA Full accounts made up to 31 December 2020
04 Feb 2021 AA Full accounts made up to 31 December 2019
21 Dec 2020 TM02 Termination of appointment of Liam O'donoghue as a secretary on 16 December 2020
21 Dec 2020 TM01 Termination of appointment of Michael Norman Salazar as a director on 16 December 2020
18 Dec 2020 AP01 Appointment of Mr John Bryan Disher as a director on 16 December 2020
18 Dec 2020 AP01 Appointment of Ms Sheri Lyn Falcon as a director on 16 December 2020
18 Dec 2020 AP04 Appointment of One Advisory Limited as a secretary on 16 December 2020
02 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
10 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
10 Oct 2019 CH01 Director's details changed for Mr Michael Norman Salazar on 1 February 2015
22 Aug 2019 AA Full accounts made up to 31 December 2018
08 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
15 Aug 2018 AA Full accounts made up to 31 December 2017
16 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
29 Aug 2017 AA Full accounts made up to 31 December 2016
01 Dec 2016 CS01 Confirmation statement made on 2 October 2016 with updates
30 Sep 2016 AA Full accounts made up to 31 December 2015
12 Jul 2016 AD01 Registered office address changed from 23 Hanover Square London W1S 1JB to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 12 July 2016