- Company Overview for MIND SPORTS (INTERNATIONAL) LIMITED (08099257)
- Filing history for MIND SPORTS (INTERNATIONAL) LIMITED (08099257)
- People for MIND SPORTS (INTERNATIONAL) LIMITED (08099257)
- Insolvency for MIND SPORTS (INTERNATIONAL) LIMITED (08099257)
- More for MIND SPORTS (INTERNATIONAL) LIMITED (08099257)
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) |
---|---|---|---|
29 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Aug 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 1 November 2018 | |
22 Nov 2017 | LIQ02 | Statement of affairs | |
22 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
22 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2017 | AD01 | Registered office address changed from Unit 9, Bowker House Lee Mill Bridge Ivybridge Devon PL21 9EF England to PO Box PL1 3AB 9 the Crescent 9 the Crescent Plymouth PL1 3AB on 25 October 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
31 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Mar 2017 | TM02 | Termination of appointment of Janette Brannan as a secretary on 21 March 2017 | |
21 Mar 2017 | TM01 | Termination of appointment of Caroline Elizabeth Wilson as a director on 21 March 2017 | |
15 Nov 2016 | AAMD | Amended total exemption small company accounts made up to 31 December 2015 | |
03 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
16 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
16 Jun 2016 | CH01 | Director's details changed for Mr David Brannan on 1 January 2016 | |
16 Jun 2016 | CH03 | Secretary's details changed for Mrs Janette Brannan on 1 January 2016 | |
19 May 2016 | AP01 | Appointment of Mrs Caroline Elizabeth Wilson as a director on 1 January 2016 | |
09 Oct 2015 | AD01 | Registered office address changed from Bowman House Beechwood Way, Langage Business Park Plympton Plymouth Devon PL7 5HH to Unit 9, Bowker House Lee Mill Bridge Ivybridge Devon PL21 9EF on 9 October 2015 | |
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Jul 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
17 Mar 2015 | AD01 | Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA to Bowman House Beechwood Way, Langage Business Park Plympton Plymouth Devon PL7 5HH on 17 March 2015 | |
26 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
09 Jul 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
03 Apr 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |