Advanced company searchLink opens in new window

MINDSPACE MANAGEMENT AND SERVICES LIMITED

Company number 11014395

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)
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
  • RES13 ‐ Approval of filing DS01 01/02/2023
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
  • GBP 100