- Company Overview for MINDSPACE MANAGEMENT AND SERVICES LIMITED (11014395)
- Filing history for MINDSPACE MANAGEMENT AND SERVICES LIMITED (11014395)
- People for MINDSPACE MANAGEMENT AND SERVICES LIMITED (11014395)
- More for MINDSPACE MANAGEMENT AND SERVICES LIMITED (11014395)
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) |
---|---|---|---|
09 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Feb 2023 | DS01 | Application to strike the company off the register | |
13 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2023 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
12 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2021 | AA01 | Current accounting period shortened from 31 December 2020 to 30 December 2020 | |
16 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
26 Feb 2021 | AD01 | Registered office address changed from 9 8th Floor 9 Appold Street London EC2A 2AP England to 8th Floor 9 Appold Street London EC2A 2AP on 26 February 2021 | |
25 Feb 2021 | AD01 | Registered office address changed from The Relay Building 114 Whitechapel High Street London E1 7PT United Kingdom to 9 8th Floor 9 Appold Street London EC2A 2AP on 25 February 2021 | |
24 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
03 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with updates | |
15 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
22 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
23 May 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 31 December 2018 | |
16 Jan 2019 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to The Relay Building 114 Whitechapel High Street London E1 7PT on 16 January 2019 | |
15 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
14 May 2018 | AP01 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 4 April 2018 | |
14 May 2018 | TM01 | Termination of appointment of Maurice Alexander Kalsbeek as a director on 4 April 2018 | |
16 Oct 2017 | AP04 | Appointment of Intertrust (Uk) Limited as a secretary on 16 October 2017 | |
16 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-16
|