MINDFLOURISH ENTERPRISES LTD

Alum House 5 Alum Chine Road Alum House 5 Alum Chine Road, Bournemouth, BH4 8DT, England
StatusDISSOLVED
Company No.08744928
CategoryPrivate Limited Company
Incorporated23 Oct 2013
Age10 years, 7 months, 8 days
JurisdictionEngland Wales
Dissolution01 Nov 2022
Years1 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

View document PDF

Gazette notice voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 26 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

722 PROJECTS LTD

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

FROG CAPITAL II GP LLP

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

MACROSYNERGY PARTNERS LLP

MELBOURNE HOUSE,LONDON,WC2B 4LL

Number:OC347976
Status:ACTIVE
Category:Limited Liability Partnership

RE:STORE-ZEROWASTE LTD

59 CAMBRIDGE AVENUE,LONDON,NW6 5AA

Number:11573475
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source