Advanced company searchLink opens in new window

MINDSIGHT GROUP C.I.C.

Company number NI653789

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2020 DS01 Application to strike the company off the register
11 Feb 2020 PSC07 Cessation of Lewis James Robinson as a person with significant control on 5 February 2020
05 Feb 2020 TM01 Termination of appointment of Lewis James Robinson as a director on 5 February 2020
08 Nov 2019 PSC01 Notification of Theo Andrew Burton as a person with significant control on 8 November 2019
08 Nov 2019 PSC01 Notification of Lewis James Robinson as a person with significant control on 8 November 2019
08 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 8 November 2019
08 Nov 2019 CH01 Director's details changed for Lewis James Robinson on 8 November 2019
07 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-16
07 Nov 2019 CICCON Change of name
07 Nov 2019 CONNOT Change of name notice
30 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
15 May 2019 CH01 Director's details changed for Theo Andrew Burton on 15 May 2019
15 May 2019 CH01 Director's details changed for Lewis James Robinson on 15 May 2019
15 May 2019 CH03 Secretary's details changed for Mr David Samuel Thomas Robb on 15 May 2019
15 May 2019 AD01 Registered office address changed from Lombard House 10-20 Lombard Street Belfast BT1 1rd United Kingdom to Belfast Boys' Model School Ballysillan Road Belfast BT14 6RB on 15 May 2019
10 May 2019 AP03 Appointment of Mr David Samuel Thomas Robb as a secretary on 16 April 2019
29 Apr 2019 TM01 Termination of appointment of Ewan Thomas Irvine as a director on 10 April 2019
26 Apr 2019 TM01 Termination of appointment of Ethan Thomas Mercer as a director on 5 April 2019
18 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-18
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted