- Company Overview for MINDFUL MARKETING LTD (11085525)
- Filing history for MINDFUL MARKETING LTD (11085525)
- People for MINDFUL MARKETING LTD (11085525)
- Insolvency for MINDFUL MARKETING LTD (11085525)
- More for MINDFUL MARKETING LTD (11085525)
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) |
---|---|---|---|
19 Mar 2024 | AD01 | Registered office address changed from PO Box 4385 11085525 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 19 March 2024 | |
22 Feb 2024 | RP05 | Registered office address changed to PO Box 4385, 11085525 - Companies House Default Address, Cardiff, CF14 8LH on 22 February 2024 | |
30 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2023 | |
20 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2022 | |
30 Sep 2022 | AD01 | Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 30 September 2022 | |
06 Jan 2022 | AD01 | Registered office address changed from Tremough Innovation Centre Tremough Innovation Centre Penryn TR10 9TA England to C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 6 January 2022 | |
21 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2021 | LIQ02 | Statement of affairs | |
11 Nov 2021 | AD01 | Registered office address changed from Lower Bosvarren Constantine Falmouth TR11 5RB England to Tremough Innovation Centre Tremough Innovation Centre Penryn TR10 9TA on 11 November 2021 | |
30 Jul 2021 | AA01 | Previous accounting period extended from 30 November 2020 to 31 December 2020 | |
10 Jun 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
14 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
30 Apr 2020 | CH01 | Director's details changed for Mr Chris Fennell on 1 June 2019 | |
28 Apr 2020 | PSC04 | Change of details for Mr Chris Fennell as a person with significant control on 1 June 2019 | |
27 Mar 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
06 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2019 | AA | Micro company accounts made up to 30 November 2018 | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2019 | AD01 | Registered office address changed from 16 Kew Gardens Nuthall Nottingham NG16 1RG England to Lower Bosvarren Constantine Falmouth TR11 5RB on 29 June 2019 | |
15 May 2019 | CH01 | Director's details changed for Mr Chris Fennell on 31 July 2018 | |
15 May 2019 | PSC04 | Change of details for Mr Chris Fennell as a person with significant control on 31 July 2018 | |
02 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with updates | |
03 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates |