Advanced company searchLink opens in new window

MINDFLOOD LTD

Company number NI611217

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)
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
  • LRESM(NI) ‐ Special resolution to wind up
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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of new share class 10/06/2016
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Aug 2016 SH01 Statement of capital following an allotment of shares on 10 June 2016
  • GBP 139.26