Advanced company searchLink opens in new window

MINDSPACE LONDON GP LIMITED

Company number 10731655

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)
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
  • GBP 100
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
  • GBP 1