Advanced company searchLink opens in new window

MIND IN EALING & HOUNSLOW LTD

Company number 02307854

Filter by category

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)
24 Oct 2023 CH01 Director's details changed for Mr Benn Keaveney on 7 June 2023
24 Oct 2023 AC92 Restoration by order of the court
17 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2021 DS01 Application to strike the company off the register
16 Feb 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
16 Feb 2021 TM01 Termination of appointment of Amanda Jane Scott as a director on 30 September 2019
16 Feb 2021 AP01 Appointment of Mr Benn Keaveney as a director on 30 September 2019
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
30 Jan 2020 CS01 Confirmation statement made on 13 December 2019 with no updates
22 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
16 Dec 2019 TM01 Termination of appointment of Tamara Quinn as a director on 10 September 2019
16 Dec 2019 TM01 Termination of appointment of Kevin Robert Oakhill as a director on 10 September 2019
16 Dec 2019 TM01 Termination of appointment of Wesley Dowridge as a director on 10 September 2019
16 Dec 2019 TM01 Termination of appointment of Richard Jean Demblon as a director on 10 September 2019
16 Dec 2019 TM01 Termination of appointment of John Delaney as a director on 10 September 2019
16 Dec 2019 TM01 Termination of appointment of Robert Collins as a director on 10 September 2019
21 Jan 2019 AA Full accounts made up to 31 March 2018
14 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
18 Sep 2018 TM01 Termination of appointment of Piers Nicholas Tussaud as a director on 6 August 2018
18 Sep 2018 AD01 Registered office address changed from 48 Hartington Road Hartington Road Southall Middlesex UB2 5AX to St Andrews Church Centre Mount Park Road London W5 2RS on 18 September 2018
18 Sep 2018 TM01 Termination of appointment of Nalin Lad as a director on 6 August 2018
25 Jun 2018 AP01 Appointment of Tamara Quinn as a director on 29 March 2018
19 Jun 2018 TM01 Termination of appointment of Evlynne Gilvarry as a director on 12 December 2017
19 Jan 2018 CS01 Confirmation statement made on 14 December 2017 with no updates