Advanced company searchLink opens in new window

MIND FLIGHT LTD

Company number 07858515

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2016 AA Accounts for a dormant company made up to 30 November 2015
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 320
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
03 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 320
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
12 Dec 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
25 Nov 2013 SH01 Statement of capital following an allotment of shares on 18 November 2013
  • GBP 320
21 Nov 2013 SH06 Cancellation of shares. Statement of capital on 21 November 2013
  • GBP 320
21 Nov 2013 SH03 Purchase of own shares.
14 Mar 2013 AA Accounts for a dormant company made up to 30 November 2012
06 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
06 Nov 2012 AP01 Appointment of Seto Ogali as a director
  • ANNOTATION Clarification a second filed AP01 was registered 29/11/2021.
06 Nov 2012 AP04 Appointment of Auria@Wimpole Street Ltd as a secretary
06 Nov 2012 TM02 Termination of appointment of Wimpole Street Enterprises Ltd as a secretary
05 Nov 2012 SH01 Statement of capital following an allotment of shares on 20 September 2012
  • GBP 100
29 Aug 2012 TM01 Termination of appointment of Seto Ogali as a director
14 May 2012 AP04 Appointment of Wimpole Street Enterprises Ltd as a secretary
14 May 2012 AD01 Registered office address changed from 3 Sonning Road London SE25 5HD United Kingdom on 14 May 2012
14 May 2012 AP01 Appointment of Ms Lisa Joanne Whelan as a director
23 Nov 2011 NEWINC Incorporation