- Company Overview for MINDFLOOD LTD (NI611217)
- Filing history for MINDFLOOD LTD (NI611217)
- People for MINDFLOOD LTD (NI611217)
- Insolvency for MINDFLOOD LTD (NI611217)
- More for MINDFLOOD LTD (NI611217)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Apr 2021 | 4.69(NI) | Statement of receipts and payments to 6 April 2021 | |
13 Apr 2021 | 4.72(NI) | Return of final meeting in a members' voluntary winding up | |
05 Jan 2021 | 4.69(NI) | Statement of receipts and payments to 3 December 2020 | |
03 Jan 2020 | AA | Total exemption full accounts made up to 29 March 2019 | |
16 Dec 2019 | AD01 | Registered office address changed from Second Floor, 342 Beersbridge Road Belfast Antrim BT5 5DY Northern Ireland to Rsm Number One, Lanyon Quay Belfast Antrim BT1 3LG on 16 December 2019 | |
16 Dec 2019 | VL1 | Appointment of a liquidator | |
16 Dec 2019 | 4.71(NI) | Declaration of solvency | |
16 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2019 | TM01 | Termination of appointment of Sascha Anton Werner Gotz as a director on 27 October 2019 | |
27 Oct 2019 | AP01 | Appointment of Miss Lara Christine Moore as a director on 27 October 2019 | |
21 Jun 2019 | AA | Total exemption full accounts made up to 29 March 2018 | |
19 Mar 2019 | AA01 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 | |
18 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
20 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
04 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Sep 2017 | TM01 | Termination of appointment of James Stuart Edward Motley as a director on 31 August 2017 | |
17 Aug 2017 | TM01 | Termination of appointment of Dr Alexander Wilson Mckinnon as a director on 11 August 2017 | |
27 Jun 2017 | AD01 | Registered office address changed from PO Box BT5 5DY Second Floor 342 Beersbridge Road Belfast Second Floor 342 Beersbridge Road Belfast Antrim BT5 5DY United Kingdom to Second Floor, 342 Beersbridge Road Belfast Antrim BT5 5DY on 27 June 2017 | |
22 Jun 2017 | AD01 | Registered office address changed from 33 Seahill Road Holywood County Down BT18 0DJ Northern Ireland to PO Box BT5 5DY Second Floor 342 Beersbridge Road Belfast Second Floor 342 Beersbridge Road Belfast Antrim BT5 5DY on 22 June 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 10 June 2016
|