- Company Overview for MINDSPACE LONDON GP LIMITED (10731655)
- Filing history for MINDSPACE LONDON GP LIMITED (10731655)
- People for MINDSPACE LONDON GP LIMITED (10731655)
- Insolvency for MINDSPACE LONDON GP LIMITED (10731655)
- More for MINDSPACE LONDON GP LIMITED (10731655)
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) |
---|---|---|---|
26 Oct 2022 | L64.04 | Dissolution deferment | |
26 Oct 2022 | L64.07 | Completion of winding up | |
19 May 2022 | COCOMP | Order of court to wind up | |
30 Dec 2021 | AA01 | Current accounting period shortened from 31 December 2020 to 30 December 2020 | |
19 Oct 2021 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
27 Jul 2021 | AAMD | Amended accounts for a dormant company made up to 31 December 2019 | |
04 Jun 2021 | AD01 | Registered office address changed from 8th Floor 9 Appold Street London EC2A 2AP England to 5 New Street Square London EC4A 3TW on 4 June 2021 | |
26 Feb 2021 | AD01 | Registered office address changed from 9 8th Floor 9 Appold Street London EC2A 2AP England to 8th Floor 9 Appold Street London EC2A 2AP on 26 February 2021 | |
25 Feb 2021 | AD01 | Registered office address changed from The Relay Building 114 Whitechapel High Street London E1 7PT United Kingdom to 9 8th Floor 9 Appold Street London EC2A 2AP on 25 February 2021 | |
23 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
23 Nov 2020 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 30 March 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
05 Nov 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
01 Oct 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
20 Feb 2019 | AA | Accounts for a small company made up to 31 December 2017 | |
16 Jan 2019 | AD01 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to The Relay Building 114 Whitechapel High Street London E1 7PT on 16 January 2019 | |
13 Nov 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 31 December 2017 | |
25 Sep 2018 | CS01 | Confirmation statement made on 25 September 2018 with updates | |
14 May 2018 | AP01 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 4 April 2018 | |
14 May 2018 | TM01 | Termination of appointment of Maurice Alexander Kalsbeek as a director on 4 April 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 19 April 2018 with updates | |
26 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 12 June 2017
|
|
21 Jun 2017 | AD01 | Registered office address changed from 16 Great Queen Street London WC2B 5DG United Kingdom to 35 Great St Helen's London EC3A 6AP on 21 June 2017 | |
16 May 2017 | CH01 | Director's details changed for Maurice Alexander Kabeek on 20 April 2017 | |
20 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-20
|