- Company Overview for MINDFUL HEALTHCARE LIMITED (11731188)
- Filing history for MINDFUL HEALTHCARE LIMITED (11731188)
- People for MINDFUL HEALTHCARE LIMITED (11731188)
- Insolvency for MINDFUL HEALTHCARE LIMITED (11731188)
- More for MINDFUL HEALTHCARE LIMITED (11731188)
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 Oct 2022 | COCOMP | Order of court to wind up | |
01 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
28 Jan 2022 | PSC04 | Change of details for Mr Matthew Jarrett as a person with significant control on 20 April 2021 | |
18 Jan 2022 | PSC01 | Notification of Neil Dennis Jarrett as a person with significant control on 10 January 2020 | |
20 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Oct 2021 | CS01 | Confirmation statement made on 30 July 2021 with updates | |
19 Jul 2021 | TM01 | Termination of appointment of Natalia Hart as a director on 14 July 2021 | |
17 Jul 2021 | TM01 | Termination of appointment of Niketta Postlethwaite-Williams as a director on 14 July 2021 | |
18 Jun 2021 | AD01 | Registered office address changed from 16 Jacksons Orchard Long Marston Stratford-upon-Avon CV37 8RU England to Grosvenor House St. Pauls Square Birmingham B3 1RB on 18 June 2021 | |
06 May 2021 | CH01 | Director's details changed for Mr Simon Justin Eager Barnby on 6 May 2021 | |
07 Apr 2021 | AP01 | Appointment of Ms Natalia Hart as a director on 22 March 2021 | |
07 Apr 2021 | AP01 | Appointment of Mrs Niketta Postlethwaite-Williams as a director on 22 March 2021 | |
09 Feb 2021 | TM01 | Termination of appointment of Clive Robert Field as a director on 2 February 2021 | |
22 Dec 2020 | TM01 | Termination of appointment of Julian Laver Curtis as a director on 21 December 2020 | |
02 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Nov 2020 | SH02 | Sub-division of shares on 21 October 2019 | |
11 Nov 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 21 October 2019
|
|
11 Nov 2020 | RP04CS01 | Second filing of Confirmation Statement dated 30 July 2020 | |
11 Nov 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 April 2020
|
|
23 Oct 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 March 2020 | |
12 Oct 2020 | TM01 | Termination of appointment of Beverley Hope Marais as a director on 9 October 2020 | |
15 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 30 April 2020
|
|
15 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 21 October 2019
|