MIND OVER WEIGHT COMMUNITIES CIC

6 Mapledene Estate 6 Mapledene Estate, London, E8 3LN, England
StatusDISSOLVED
Company No.09959562
Category
Incorporated19 Jan 2016
Age8 years, 4 months, 28 days
JurisdictionEngland Wales
Dissolution21 Dec 2021
Years2 years, 5 months, 26 days

SUMMARY

MIND OVER WEIGHT COMMUNITIES CIC is an dissolved with number 09959562. It was incorporated 8 years, 4 months, 28 days ago, on 19 January 2016 and it was dissolved 2 years, 5 months, 26 days ago, on 21 December 2021. The company address is 6 Mapledene Estate 6 Mapledene Estate, London, E8 3LN, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 14 Jul 2021

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jun 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steesh Kaur Alexander

Termination date: 2020-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Address

Type: AD01

New address: 6 Mapledene Estate Mapledene Road London E8 3LN

Old address: 6 429450Mapledene Estate Mapledene Road Hackney London E8 3LN

Change date: 2018-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-28

Officer name: Cherrelle Simon

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-28

Officer name: Cleo Gay

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-11

Officer name: Sanita Kaur

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-11

Officer name: Cherrelle Simon

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sanita Kaur

Appointment date: 2016-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cleo Gay

Appointment date: 2016-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Steesh Kaur Alexander

Appointment date: 2016-02-11

Documents

View document PDF

Incorporation community interest company

Date: 19 Jan 2016

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

BAYESIAN LIMITED

SOVEREIGN HOUSE,COVENTRY,CV5 6ET

Number:06458108
Status:ACTIVE
Category:Private Limited Company

HUNTER PROPERTY CONSULTANCY LTD

THE STUDIO, 12 SEAVIEW DRIVE,BRIDGEND,CF32 0PB

Number:09076612
Status:ACTIVE
Category:Private Limited Company

MERCHANT WORLD LTD

53, VERONA,SLOUGH,SL1 1YL

Number:11005465
Status:ACTIVE
Category:Private Limited Company

MIDDLEHAM KEY CENTRE LIMITED

KEY CENTRE PARK LANE,LEYBURN,DL8 4RA

Number:03222165
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MOLNAR FLIS OG MUR LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:06262451
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRETTY FANS LIMITED

WSC,REIGATE,RH2 9RG

Number:07073117
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