- Company Overview for MINDFUL GARDENS CIC (08811374)
- Filing history for MINDFUL GARDENS CIC (08811374)
- People for MINDFUL GARDENS CIC (08811374)
- More for MINDFUL GARDENS CIC (08811374)
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) |
---|---|---|---|
02 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2017 | DS01 | Application to strike the company off the register | |
19 Jan 2017 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
19 Jan 2017 | AD01 | Registered office address changed from 1,Cypress Close Cypress Close Lancaster LA1 5TR England to Berksey Brow Burrow Road Lancaster LA2 0AP on 19 January 2017 | |
19 Dec 2016 | TM01 | Termination of appointment of Susan Lawrenson as a director on 22 August 2016 | |
24 Nov 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
22 Jul 2016 | TM01 | Termination of appointment of Mandy Naylor as a director on 15 June 2016 | |
15 Jun 2016 | AP01 | Appointment of Ms Susan Lawrenson as a director on 15 June 2016 | |
15 Jun 2016 | TM01 | Termination of appointment of Mandy Naylor as a director on 15 June 2016 | |
15 Jun 2016 | TM01 | Termination of appointment of Samuel Jackson as a director on 15 June 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Beth Ham as a director on 4 April 2016 | |
05 Apr 2016 | AD01 | Registered office address changed from 24 Grasmere Road Lancaster Lancs LA1 3HE to 1,Cypress Close Cypress Close Lancaster LA1 5TR on 5 April 2016 | |
09 Mar 2016 | AR01 | Annual return made up to 29 February 2016 no member list | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Feb 2015 | AR01 | Annual return made up to 28 February 2015 no member list | |
10 Jan 2015 | AP01 | Appointment of Mr Sam Jackson as a director on 10 January 2015 | |
10 Jan 2015 | AP01 | Appointment of Mrs Mandy Naylor as a director on 10 January 2015 | |
07 Jan 2015 | AR01 | Annual return made up to 11 December 2014 no member list | |
11 Dec 2013 | CICINC | Incorporation of a Community Interest Company |