- Company Overview for MINDAGE MULTIMEDIA DESIGN LIMITED (03818873)
- Filing history for MINDAGE MULTIMEDIA DESIGN LIMITED (03818873)
- People for MINDAGE MULTIMEDIA DESIGN LIMITED (03818873)
- More for MINDAGE MULTIMEDIA DESIGN LIMITED (03818873)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jun 2019 | DS01 | Application to strike the company off the register | |
30 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
01 Oct 2018 | AD01 | Registered office address changed from The Chapel Littleworth Pewsey Wiltshire SN9 5LF to Glanyrafon Isaf Glanyr Afon Isaf Brynberian Newport Pembrokeshire SA41 3TG on 1 October 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 3 August 2018 with no updates | |
17 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
31 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
31 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
04 Aug 2014 | AP01 | Appointment of Mr Gareth John Llewellyn as a director on 26 March 2014 | |
04 Aug 2014 | AP01 | Appointment of Mr Alexander Ronald Holloway as a director on 26 March 2014 | |
31 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
16 Aug 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
12 Mar 2012 | AD01 | Registered office address changed from Lloran House 42a High Street Marlborough Wiltshire SN8 1HQ on 12 March 2012 | |
12 Feb 2012 | TM01 | Termination of appointment of Mark Hirst as a director | |
17 Oct 2011 | AR01 | Annual return made up to 3 August 2011 with full list of shareholders | |
17 Oct 2011 | TM02 | Termination of appointment of Peter Hagelthorn as a secretary |