SUPPORTING MINDS CIC

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved following liquidation

View Document

03/12/243 December 2024 Final Gazette dissolved following liquidation

View Document

03/09/243 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

03/07/243 July 2024 Liquidators' statement of receipts and payments to 2024-05-02

View Document

18/05/2318 May 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/05/2318 May 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/05/2318 May 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/05/2312 May 2023 Appointment of a voluntary liquidator

View Document

12/05/2312 May 2023 Resolutions

View Document

12/05/2312 May 2023 Resolutions

View Document

12/05/2312 May 2023 Registered office address changed from 20 Carlton Mews, the Carlton Centre Lincoln LN2 4FJ England to 2 Lace Market Square Nottingham NG1 1PB on 2023-05-12

View Document

12/05/2312 May 2023 Statement of affairs

View Document

17/01/2317 January 2023 Previous accounting period shortened from 2022-09-01 to 2022-08-31

View Document

11/01/2211 January 2022 Micro company accounts made up to 2021-08-31

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD BUTROID

View Document

07/11/197 November 2019 SECRETARY APPOINTED MRS JENINE EMILIE BUTROID

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BUTROID

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM C/O SUPPORTING MINDS THE TERRACE GRANTHAM STREET LINCOLN LN2 1BD

View Document

08/04/168 April 2016 21/03/16 NO MEMBER LIST

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM 1 HIGH STREET STURTON BY STOW LINCOLNSHIRE LN1 2AE

View Document

12/06/1512 June 2015 21/03/15 NO MEMBER LIST

View Document

15/05/1515 May 2015 CURREXT FROM 31/03/2015 TO 01/09/2015

View Document

21/03/1421 March 2014 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