MINDFUL STRATEGY LIMITED
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
14/10/2414 October 2024 | Application to strike the company off the register |
27/06/2427 June 2024 | Accounts for a dormant company made up to 2023-09-30 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-26 with no updates |
21/11/2321 November 2023 | Registered office address changed from C/O Azets 33 Park Place Leeds LS1 2RY England to C/O Azets 12 King Street Leeds LS1 2HL on 2023-11-21 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
31/05/2331 May 2023 | Registered office address changed from 2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ England to C/O Azets 33 Park Place Leeds LS1 2RY on 2023-05-31 |
18/05/2318 May 2023 | Total exemption full accounts made up to 2022-09-30 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-26 with no updates |
19/01/2319 January 2023 | Total exemption full accounts made up to 2022-03-31 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
20/09/2220 September 2022 | Current accounting period shortened from 2023-03-30 to 2022-09-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/02/2213 February 2022 | Cessation of Paul Achilles St Clair Barrow as a person with significant control on 2021-08-06 |
13/02/2213 February 2022 | Confirmation statement made on 2022-01-26 with updates |
13/02/2213 February 2022 | Change of details for De Rosa (Rsl) Ltd as a person with significant control on 2021-08-06 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES |
27/01/2027 January 2020 | REGISTERED OFFICE CHANGED ON 27/01/2020 FROM BANK CHAMBERS 1-3 WOODFORD AVENUE GANTS HILL ILFORD ESSEX IG2 6UF ENGLAND |
24/01/2024 January 2020 | ADOPT ARTICLES 16/01/2020 |
24/01/2024 January 2020 | SUB-DIVISION 16/01/20 |
21/01/2021 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 075059650002 |
17/01/2017 January 2020 | DIRECTOR APPOINTED MR ROBIN NOEL HORSFIELD |
17/01/2017 January 2020 | CESSATION OF NEIL GRIFFITHS AS A PSC |
17/01/2017 January 2020 | DIRECTOR APPOINTED MRS ANNA LOUISE CLIFFE |
17/01/2017 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DE ROSA (RSL) LTD |
17/01/2017 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075059650001 |
17/01/2017 January 2020 | APPOINTMENT TERMINATED, DIRECTOR NEIL GRIFFITHS |
15/01/2015 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ACHILLES ST CLAIR BARROW / 15/01/2020 |
15/01/2015 January 2020 | PSC'S CHANGE OF PARTICULARS / MR PAUL ACHILLES ST CLAIR BARROW / 15/01/2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
26/12/1826 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
01/05/181 May 2018 | REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 5-11 MORTIMER STREET LONDON W1T 3HS |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
24/01/1824 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 075059650001 |
07/11/177 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/02/169 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/01/1529 January 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/02/143 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
03/02/143 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL GRIFFITHS / 03/02/2014 |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/01/1330 January 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/10/124 October 2012 | PREVEXT FROM 31/01/2012 TO 31/03/2012 |
05/03/125 March 2012 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LUKE MEDDINGS |
05/03/125 March 2012 | APPOINTMENT TERMINATED, DIRECTOR SOPHIE CAMERON |
05/03/125 March 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
26/01/1126 January 2011 | 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