MINDMINGLE LIMITED

Company Documents

DateDescription
11/05/2411 May 2024 Final Gazette dissolved following liquidation

View Document

11/05/2411 May 2024 Final Gazette dissolved following liquidation

View Document

11/02/2411 February 2024 Return of final meeting in a members' voluntary winding up

View Document

27/12/2327 December 2023 Liquidators' statement of receipts and payments to 2021-02-17

View Document

28/10/2228 October 2022 Declaration of solvency

View Document

28/10/2228 October 2022 Liquidators' statement of receipts and payments to 2021-02-17

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM KINGSWAY HOUSE FLAT 7 118A WELLING HIGH STREET WELLING DA16 1TJ ENGLAND

View Document

10/03/2010 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

10/03/2010 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 20/02/20

View Document

20/02/2020 February 2020 PREVSHO FROM 29/05/2020 TO 20/02/2020

View Document

20/02/2020 February 2020 Annual accounts for year ending 20 Feb 2020

View Accounts

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 3 MONMOUTH CLOSE WELLING KENT DA16 2DX

View Document

23/06/1923 June 2019 PSC'S CHANGE OF PARTICULARS / MR MOHAN KUMAR KANKALAPATI / 20/06/2019

View Document

23/06/1923 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAN KUMAR KANKALAPATI / 20/06/2019

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/05/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

29/05/1829 May 2018 Annual accounts for year ending 29 May 2018

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAN KUMAR KANKALAPATI

View Document

08/07/178 July 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/05/1721 May 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/02/1726 February 2017 PREVSHO FROM 30/05/2016 TO 29/05/2016

View Document

02/06/162 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR RATHEE SREE RAMANENI

View Document

22/02/1622 February 2016 PREVSHO FROM 31/05/2015 TO 30/05/2015

View Document

08/07/158 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 9 ASHCROFT COURT GREENACRES ELTHAM LONDON SE9 5BQ

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/06/149 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 7 FLAT 1 ATHERTON ROAD LONDON E7 9AJ UNITED KINGDOM

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / RATHEE DEVI SREE RAMANENI / 16/08/2012

View Document

18/06/1318 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR MOHAN KUMAR KANKALAPATI

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM 14B HAM PARK ROAD LONDON E15 4HE UNITED KINGDOM

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED RATHEE DEVI SREE RAMANENI

View Document

19/06/1219 June 2012 31/05/12 STATEMENT OF CAPITAL GBP 100

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

31/05/1231 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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