MASTERMIND GROUP LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/10/242 October 2024 | Order of court to wind up |
21/08/2421 August 2024 | Compulsory strike-off action has been suspended |
20/08/2420 August 2024 | First Gazette notice for compulsory strike-off |
13/04/2413 April 2024 | Compulsory strike-off action has been discontinued |
13/04/2413 April 2024 | Compulsory strike-off action has been discontinued |
10/04/2410 April 2024 | Confirmation statement made on 2024-02-22 with no updates |
01/04/241 April 2024 | Registered office address changed from 124 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2024-04-01 |
31/03/2431 March 2024 | Termination of appointment of Maria De Miguel as a director on 2024-03-31 |
31/03/2431 March 2024 | Registered office address changed from 78 York Street London W1H 1DP United Kingdom to 124 City Road London EC1V 2NX on 2024-03-31 |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
05/08/235 August 2023 | Compulsory strike-off action has been discontinued |
05/08/235 August 2023 | Compulsory strike-off action has been discontinued |
03/08/233 August 2023 | Confirmation statement made on 2023-02-22 with no updates |
02/08/232 August 2023 | Registered office address changed from 1 Rookery House the Street Crookham Village Fleet GU51 5RX England to 78 York Street London W1H 1DP on 2023-08-02 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-22 with no updates |
31/07/2131 July 2021 | Total exemption full accounts made up to 2020-07-31 |
16/09/2016 September 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
28/04/1928 April 2019 | REGISTERED OFFICE CHANGED ON 28/04/2019 FROM UNIT 8 KILN WORKSHOP PILCOT ROAD CROOKHAM VILLAGE GU51 5RY UNITED KINGDOM |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
08/02/198 February 2019 | DIRECTOR APPOINTED MRS MARIA DE MIGUEL |
09/08/189 August 2018 | APPOINTMENT TERMINATED, DIRECTOR ESRA ONER |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
06/04/186 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
30/01/1830 January 2018 | DIRECTOR APPOINTED MS ESRA ONER |
21/12/1721 December 2017 | APPOINTMENT TERMINATED, DIRECTOR TOM HAGAN |
31/07/1731 July 2017 | PREVSHO FROM 28/02/2018 TO 31/07/2017 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
06/03/176 March 2017 | DIRECTOR APPOINTED MR TOM HAGAN |
23/02/1723 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company