MINDME PARTNERS LTD
Status | DISSOLVED |
Company No. | 08505748 |
Category | Private Limited Company |
Incorporated | 26 Apr 2013 |
Age | 11 years, 1 month, 2 days |
Jurisdiction | England Wales |
Dissolution | 04 Apr 2023 |
Years | 1 year, 1 month, 24 days |
SUMMARY
MINDME PARTNERS LTD is an dissolved private limited company with number 08505748. It was incorporated 11 years, 1 month, 2 days ago, on 26 April 2013 and it was dissolved 1 year, 1 month, 24 days ago, on 04 April 2023. The company address is 19 Great Linns 19 Great Linns, Bedford, MK43 0DD, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Jan 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change account reference date company current extended
Date: 05 Aug 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
New date: 2022-09-30
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 18 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-18
Documents
Change account reference date company current shortened
Date: 29 Mar 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-04-30
New date: 2022-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 10 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AAMD
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 25 May 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Confirmation statement with updates
Date: 04 May 2021
Action Date: 26 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-26
Documents
Accounts with accounts type dormant
Date: 04 May 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type dormant
Date: 14 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change to a person with significant control
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Katherine Wolf-Gowing
Change date: 2021-04-12
Documents
Cessation of a person with significant control
Date: 12 Apr 2021
Action Date: 30 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Adrian Wolf
Cessation date: 2021-03-30
Documents
Change to a person with significant control
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon George Adrian Wolf
Change date: 2021-04-12
Documents
Change person director company with change date
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Katherine Elizabeth Wolf-Gowing
Change date: 2021-04-12
Documents
Termination director company with name termination date
Date: 12 Apr 2021
Action Date: 30 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-30
Officer name: Adrian Wolf
Documents
Change person director company with change date
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Katherine Elizabeth Wolf-Gowing
Change date: 2021-04-12
Documents
Change person director company with change date
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon George Adrian Wolf
Change date: 2021-04-12
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Address
Type: AD01
Old address: 39 Bedford Street Woburn Milton Keynes MK17 9QL
Change date: 2021-04-12
New address: 19 Great Linns Marston Moretaine Bedford MK43 0DD
Documents
Notification of a person with significant control
Date: 22 Mar 2021
Action Date: 22 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Simon George Wolf
Notification date: 2021-03-22
Documents
Notification of a person with significant control
Date: 22 Mar 2021
Action Date: 22 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-03-22
Psc name: Katherine Wolf-Gowing
Documents
Appoint person director company with name date
Date: 22 Mar 2021
Action Date: 22 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon George Adrian Wolf
Appointment date: 2021-03-22
Documents
Change person director company with change date
Date: 10 Nov 2020
Action Date: 09 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-09
Officer name: Mrs Katherine Elizabeth Wolf-Gowing
Documents
Change person director company with change date
Date: 10 Nov 2020
Action Date: 09 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Katherine Elizabeth Wolf-Gowing
Change date: 2020-11-09
Documents
Change person director company with change date
Date: 09 Nov 2020
Action Date: 09 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Katherine Elizabeth Wolf-Gowimg
Change date: 2020-11-09
Documents
Appoint person director company with name date
Date: 09 Nov 2020
Action Date: 09 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Katherine Elizabeth Wolf-Gowimg
Appointment date: 2020-11-09
Documents
Resolution
Date: 01 May 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Apr 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 26 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-26
Documents
Accounts with accounts type dormant
Date: 13 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Accounts with accounts type dormant
Date: 30 May 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Accounts with accounts type dormant
Date: 08 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 26 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-26
Documents
Accounts with accounts type dormant
Date: 06 Mar 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 26 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-26
Documents
Accounts with accounts type dormant
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2015
Action Date: 23 Jul 2015
Category: Address
Type: AD01
Old address: 39 Bedford Street Woburn Milton Keynes MK17 9QL
Change date: 2015-07-23
New address: 39 Bedford Street Woburn Milton Keynes MK17 9QL
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 26 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-26
Documents
Accounts with accounts type dormant
Date: 11 Mar 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 26 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-26
Documents
Change registered office address company with date old address
Date: 24 Apr 2014
Action Date: 24 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-24
Old address: 34 34 Saunders Piece Ampthill Bedfordshire MK45 2QB United Kingdom
Documents
Some Companies
FIRST FLOOR REAR OFFICE,KIDDERMINSTER,DY10 1QG
Number: | 10817969 |
Status: | ACTIVE |
Category: | Private Limited Company |
AISSELA,ESHER,KT10 9QY
Number: | 08405629 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITY CAR PARKS & STORAGE LIMITED
336 HACKNEY ROAD,LONDON,E2 7AX
Number: | 07076673 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 HAROLDSLEA CLOSE,HORLEY,RH6 9DZ
Number: | 11328974 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, 24,GLASGOW,G42 0PQ
Number: | SC442078 |
Status: | ACTIVE |
Category: | Private Limited Company |
154 OAKLEIGH ROAD NORTH,LONDON,N20 0UG
Number: | 10603074 |
Status: | ACTIVE |
Category: | Private Limited Company |