MINDFLOURISH ENTERPRISES LTD
Status | DISSOLVED |
Company No. | 08744928 |
Category | Private Limited Company |
Incorporated | 23 Oct 2013 |
Age | 10 years, 7 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 01 Nov 2022 |
Years | 1 year, 6 months, 30 days |
SUMMARY
MINDFLOURISH ENTERPRISES LTD is an dissolved private limited company with number 08744928. It was incorporated 10 years, 7 months, 8 days ago, on 23 October 2013 and it was dissolved 1 year, 6 months, 30 days ago, on 01 November 2022. The company address is Alum House 5 Alum Chine Road Alum House 5 Alum Chine Road, Bournemouth, BH4 8DT, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Nov 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Aug 2022
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 04 Aug 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Aug 2022
Action Date: 07 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-07
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 07 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-07
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-20
New address: Alum House 5 Alum Chine Road Westbourne Bournemouth BH4 8DT
Old address: Suite 8a 3rd Floor Bourne Gate 25 Bourne Valley Road Poole BH12 1DY England
Documents
Accounts with accounts type total exemption full
Date: 26 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 15 May 2020
Action Date: 05 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-05
Officer name: Mr Andrew Clive Worth
Documents
Notification of a person with significant control
Date: 15 May 2020
Action Date: 05 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-05-05
Psc name: Andrew Clive Worth
Documents
Confirmation statement with updates
Date: 15 May 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Confirmation statement with no updates
Date: 23 Oct 2019
Action Date: 23 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-23
Documents
Accounts with accounts type total exemption full
Date: 13 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 11 Mar 2019
Action Date: 18 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-18
Officer name: Eve Marion Adair Risbridger
Documents
Confirmation statement with no updates
Date: 24 Oct 2018
Action Date: 23 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-23
Documents
Change person director company with change date
Date: 24 Oct 2018
Action Date: 08 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Clive Worth
Change date: 2018-01-08
Documents
Change person director company with change date
Date: 24 Oct 2018
Action Date: 08 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-08
Officer name: Ms Eve Marion Adair Risbridger
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 23 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-23
Documents
Change to a person with significant control
Date: 10 Jan 2018
Action Date: 09 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-09
Psc name: Ms Sara Rachel Martine Louise Worth
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2018
Action Date: 10 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-10
Old address: Hitchcock House Devizes Road Salisbury SP3 4UF United Kingdom
New address: Suite 8a 3rd Floor Bourne Gate 25 Bourne Valley Road Poole BH12 1DY
Documents
Change person director company with change date
Date: 10 Jan 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-09
Officer name: Ms Sara Worth
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-13
New address: Hitchcock House Devizes Road Salisbury SP3 4UF
Old address: C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ
Documents
Appoint person director company with name date
Date: 21 Jul 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-01
Officer name: Mr Andrew Clive Worth
Documents
Appoint person director company with name date
Date: 21 Jul 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Eve Marion Adair Risbridger
Appointment date: 2017-06-01
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 23 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-23
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 23 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-23
Documents
Certificate change of name company
Date: 16 Sep 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mindflourish LIMITED\certificate issued on 16/09/15
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2015
Action Date: 15 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-15
New address: C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ
Old address: 198 Finchampstead Road Wokingham RG40 3HB
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 23 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-23
Documents
Change person director company with change date
Date: 13 Nov 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sara Worth
Change date: 2014-01-01
Documents
Change account reference date company current extended
Date: 18 Dec 2013
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2014-10-31
New date: 2015-03-31
Documents
Some Companies
146 PEARS ROAD,HOUNSLOW,TW3 1SJ
Number: | 11396956 |
Status: | ACTIVE |
Category: | Private Limited Company |
AGT ACCOUNTANCY SERVICES LIMITED
13 GROSVENOR CRESCENT,DARTFORD,DA1 5AP
Number: | 08489303 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SO304956 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
GLOBAL INNOVATION PARTNERS LIMITED
THE HART SHAW BUILDING EUROPA LINK,SHEFFIELD,S9 1XU
Number: | 07528962 |
Status: | ACTIVE |
Category: | Private Limited Company |
MELBOURNE HOUSE,LONDON,WC2B 4LL
Number: | OC347976 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
59 CAMBRIDGE AVENUE,LONDON,NW6 5AA
Number: | 11573475 |
Status: | ACTIVE |
Category: | Private Limited Company |