SUPPORTING MINDS CIC
Company Documents
| Date | Description |
|---|---|
| 03/12/243 December 2024 | Final Gazette dissolved following liquidation |
| 03/12/243 December 2024 | Final Gazette dissolved following liquidation |
| 03/09/243 September 2024 | Return of final meeting in a creditors' voluntary winding up |
| 03/07/243 July 2024 | Liquidators' statement of receipts and payments to 2024-05-02 |
| 18/05/2318 May 2023 | Notice to Registrar of Companies of Notice of disclaimer |
| 18/05/2318 May 2023 | Notice to Registrar of Companies of Notice of disclaimer |
| 18/05/2318 May 2023 | Notice to Registrar of Companies of Notice of disclaimer |
| 12/05/2312 May 2023 | Appointment of a voluntary liquidator |
| 12/05/2312 May 2023 | Resolutions |
| 12/05/2312 May 2023 | Resolutions |
| 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 |
| 12/05/2312 May 2023 | Statement of affairs |
| 17/01/2317 January 2023 | Previous accounting period shortened from 2022-09-01 to 2022-08-31 |
| 11/01/2211 January 2022 | Micro company accounts made up to 2021-08-31 |
| 27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
| 04/02/204 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 07/11/197 November 2019 | APPOINTMENT TERMINATED, SECRETARY RICHARD BUTROID |
| 07/11/197 November 2019 | SECRETARY APPOINTED MRS JENINE EMILIE BUTROID |
| 07/11/197 November 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BUTROID |
| 18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
| 03/01/193 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
| 13/02/1813 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
| 16/03/1716 March 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 22/09/1622 September 2016 | REGISTERED OFFICE CHANGED ON 22/09/2016 FROM C/O SUPPORTING MINDS THE TERRACE GRANTHAM STREET LINCOLN LN2 1BD |
| 08/04/168 April 2016 | 21/03/16 NO MEMBER LIST |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
| 12/06/1512 June 2015 | REGISTERED OFFICE CHANGED ON 12/06/2015 FROM 1 HIGH STREET STURTON BY STOW LINCOLNSHIRE LN1 2AE |
| 12/06/1512 June 2015 | 21/03/15 NO MEMBER LIST |
| 15/05/1515 May 2015 | CURREXT FROM 31/03/2015 TO 01/09/2015 |
| 21/03/1421 March 2014 | 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