MAX MINDPOWER LTD

Prospect House Prospect House, Norwich, NR1 1RE
StatusDISSOLVED
Company No.11359912
CategoryPrivate Limited Company
Incorporated14 May 2018
Age6 years
JurisdictionEngland Wales
Dissolution26 Oct 2022
Years1 year, 6 months, 19 days

SUMMARY

MAX MINDPOWER LTD is an dissolved private limited company with number 11359912. It was incorporated 6 years ago, on 14 May 2018 and it was dissolved 1 year, 6 months, 19 days ago, on 26 October 2022. The company address is Prospect House Prospect House, Norwich, NR1 1RE.



Company Fillings

Gazette dissolved liquidation

Date: 26 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Address

Type: AD01

Old address: 152- 160 Kemp House City Road London EC1V 2NX England

Change date: 2021-11-18

New address: Prospect House Rouen Road Norwich NR1 1RE

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Feb 2021

Action Date: 27 Feb 2020

Category: Accounts

Type: AA01

New date: 2020-02-27

Made up date: 2020-02-28

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2020

Action Date: 19 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-19

Psc name: Miss Nicola Marie Collins

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Feb 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

New date: 2019-02-28

Made up date: 2019-05-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2019

Action Date: 07 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Nicola Marie Collins

Change date: 2019-05-07

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Nicola Marie Collins

Change date: 2019-09-20

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-20

Officer name: Miss Nicola Marie Collins

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2019

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Nicola Marie Collins

Change date: 2019-09-20

Documents

View document PDF

Capital allotment shares

Date: 20 Aug 2019

Action Date: 24 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-24

Capital : 1,473.63 GBP

Documents

View document PDF

Legacy

Date: 08 Jul 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 13/05/2019

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Jun 2019

Action Date: 26 Apr 2019

Category: Capital

Type: SH02

Date: 2019-04-26

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2019

Action Date: 04 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-04

Capital : 611.07 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2019

Action Date: 07 May 2019

Category: Capital

Type: SH01

Capital : 424.76 GBP

Date: 2019-05-07

Documents

View document PDF

Capital name of class of shares

Date: 29 May 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 28 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: The City Partnership (Uk) Limited

Appointment date: 2019-04-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-02

Officer name: Sheila Marie Collins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Address

Type: AD01

New address: 152- 160 Kemp House City Road London EC1V 2NX

Old address: Air Business Ap Apw 1428586, 4 the Merlin Centre Acrewood Way St. Albans Herts AL4 0JY United Kingdom

Change date: 2019-02-08

Documents

View document PDF

Incorporation company

Date: 14 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

23 ARCHITECTURE LIMITED

2 OLAF STREET,LONDON,W11 4BE

Number:06118352
Status:ACTIVE
Category:Private Limited Company

BRIAR GANT DEVELOPMENTS LIMITED

22 PARKER LANE,WEST YORKSHIRE,WF14 9PF

Number:06100205
Status:ACTIVE
Category:Private Limited Company

DEEBO'S AUTO REPAIRS AND SALES LIMITED

14 WESTWELL STREET,BLACKBURN,BB6 7AE

Number:11747049
Status:ACTIVE
Category:Private Limited Company

DELIVERY DECK LOGISTICS LTD

8 CHATWELL GROVE ,WEOLEY CASTLE ,BIRMINGHAM,BIRMINGHAM,B29 5JG

Number:11379036
Status:ACTIVE
Category:Private Limited Company

RATES SERVICE TEC LIMITED

RATES FORD,GRAYS,RM17 5QL

Number:11706211
Status:ACTIVE
Category:Private Limited Company

REVOLUTIONALL LIMITED

5 HIGH STREET,FALKIRK,FK1 1PG

Number:SC484550
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