MINDSPACE MANAGEMENT AND SERVICES LIMITED

8th Floor 9 Appold Street, London, EC2A 2AP, England
StatusDISSOLVED
Company No.11014395
CategoryPrivate Limited Company
Incorporated16 Oct 2017
Age6 years, 8 months, 4 days
JurisdictionEngland Wales
Dissolution09 May 2023
Years1 year, 1 month, 11 days

SUMMARY

MINDSPACE MANAGEMENT AND SERVICES LIMITED is an dissolved private limited company with number 11014395. It was incorporated 6 years, 8 months, 4 days ago, on 16 October 2017 and it was dissolved 1 year, 1 month, 11 days ago, on 09 May 2023. The company address is 8th Floor 9 Appold Street, London, EC2A 2AP, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 13 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Dec 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2020-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Address

Type: AD01

New address: 8th Floor 9 Appold Street London EC2A 2AP

Change date: 2021-02-26

Old address: 9 8th Floor 9 Appold Street London EC2A 2AP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Address

Type: AD01

Old address: The Relay Building 114 Whitechapel High Street London E1 7PT United Kingdom

Change date: 2021-02-25

New address: 9 8th Floor 9 Appold Street London EC2A 2AP

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-16

Old address: 35 Great St. Helen's London EC3A 6AP

New address: The Relay Building 114 Whitechapel High Street London E1 7PT

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Marc Richard Jaffe

Appointment date: 2018-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurice Alexander Kalsbeek

Termination date: 2018-04-04

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Intertrust (Uk) Limited

Appointment date: 2017-10-16

Documents

View document PDF

Incorporation company

Date: 16 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABLE APP LTD

12 THE CHASE,REIGATE,RH2 7DH

Number:09713727
Status:ACTIVE
Category:Private Limited Company

DC FIRE ENGINEERING LTD

10 MARKET PLACE,HEYWOOD,OL10 4NL

Number:09269593
Status:ACTIVE
Category:Private Limited Company

FECUNDITY VENTURES LTD

WOODSTOCK OLDLANDS AVENUE OLDLANDS AVENUE,HAYWARDS HEATH,RH17 6LW

Number:07975188
Status:ACTIVE
Category:Private Limited Company

KINGSWAY COMMERCIAL INTERIORS LIMITED

5 YEOMANS COURT,HERTFORD,SG13 7HJ

Number:04139616
Status:ACTIVE
Category:Private Limited Company

REEMA INVESTMENTS LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11193888
Status:ACTIVE
Category:Private Limited Company

SELBORNE SOCIETY LIMITED(THE)

6 CLAYGATE ROAD,LONDON,W13 9XG

Number:00149247
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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