MINDLOGR LIMITED
Status | DISSOLVED |
Company No. | 08408249 |
Category | Private Limited Company |
Incorporated | 18 Feb 2013 |
Age | 11 years, 3 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 13 Jul 2021 |
Years | 2 years, 10 months, 21 days |
SUMMARY
MINDLOGR LIMITED is an dissolved private limited company with number 08408249. It was incorporated 11 years, 3 months, 13 days ago, on 18 February 2013 and it was dissolved 2 years, 10 months, 21 days ago, on 13 July 2021. The company address is Torfield Cottage Forest Drive Torfield Cottage Forest Drive, Tadworth, KT20 6LP, Surrey, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 21 May 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 18 Mar 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 02 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-02
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 02 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-02
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 02 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-02
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2018
Action Date: 02 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-02
Documents
Confirmation statement with no updates
Date: 02 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous extended
Date: 29 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-02-28
New date: 2016-03-31
Documents
Change person director company with change date
Date: 13 Jul 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Chee Ho Yu
Change date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2016
Action Date: 13 Jul 2016
Category: Address
Type: AD01
New address: Torfield Cottage Forest Drive Kingswood Tadworth Surrey KT20 6LP
Old address: 26 Grand Drive London London SW20 0JT
Change date: 2016-07-13
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Certificate change of name company
Date: 25 Jun 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed diarymemo LTD\certificate issued on 25/06/13
Documents
Some Companies
LONGACRE,BREWOOD,ST19 9DE
Number: | 01716689 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CORNER CHAMBERS,BIRMINGHAM,B24 9ND
Number: | 09299283 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 SHAFTESBURY HOUSE,DONCASTER,DN2 6QY
Number: | 11666715 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ROYSTON CLOSE,READING,RG30 4LE
Number: | 09483226 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ANSDELL GROVE,PRESTON,PR2 2EX
Number: | 03651416 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPTIMUM PRECISION ENGINEERING LIMITED
UNITS 5A-5C LANCASTER WAY BUSINESS PARK,ELY,CB6 3NW
Number: | 02201965 |
Status: | ACTIVE |
Category: | Private Limited Company |