RESTORING MINDS LTD

Flat 4 St James Court Flat 4 St James Court, Bournmouth, BH1 4SQ, Dorset, England
StatusDISSOLVED
Company No.11485186
CategoryPrivate Limited Company
Incorporated26 Jul 2018
Age5 years, 10 months, 23 days
JurisdictionEngland Wales
Dissolution13 Sep 2022
Years1 year, 9 months, 5 days

SUMMARY

RESTORING MINDS LTD is an dissolved private limited company with number 11485186. It was incorporated 5 years, 10 months, 23 days ago, on 26 July 2018 and it was dissolved 1 year, 9 months, 5 days ago, on 13 September 2022. The company address is Flat 4 St James Court Flat 4 St James Court, Bournmouth, BH1 4SQ, Dorset, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2021

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Address

Type: AD01

Old address: 63 Northcote Road Dorset BH1 4SQ England

Change date: 2020-04-09

New address: Flat 4 st James Court 63 Northcote Road Bournmouth Dorset BH1 4SQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Alicia Osei

Change date: 2019-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Address

Type: AD01

New address: 63 Northcote Road Dorset BH1 4SQ

Change date: 2019-08-23

Old address: Number St Margarets Road Dorset BH15 2DL England

Documents

View document PDF

Change person secretary company with change date

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Alicia Osei-Yeboah

Change date: 2019-08-22

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-22

Officer name: Mrs Alicia Osei-Yeboah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

New address: Number St Margarets Road Dorset BH15 2DL

Change date: 2019-08-22

Documents

View document PDF

Change person secretary company with change date

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Alicia Osei

Change date: 2019-03-29

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-29

Officer name: Mrs Alicia Osei

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Alicia Osei

Change date: 2019-02-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samuel Osei

Termination date: 2019-02-05

Documents

View document PDF

Incorporation company

Date: 26 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAIR BY HUMA LTD

11 PANKHURST DRIVE,BRACKNELL,RG12 9PS

Number:11734179
Status:ACTIVE
Category:Private Limited Company

HAPPY DOSE LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11959984
Status:ACTIVE
Category:Private Limited Company

JMH IFA LIMITED

BANK STREET BUSINESS CENTRE,MALVERN,WR14 2JN

Number:11450213
Status:ACTIVE
Category:Private Limited Company

MAYFAIR CAPITAL ASSET FINANCE LTD.

MIDDLESEX HOUSE,HARROW,HA1 1BQ

Number:11060220
Status:ACTIVE
Category:Private Limited Company

NUR JAHAN GRILL LIMITED

7-8 DAVENANT STREET,LONDON,E1 5NB

Number:08213010
Status:ACTIVE
Category:Private Limited Company

SSM CLINICAL SOLUTIONS LTD

31 CHADWICK CRESCENT,DEWSBURY,WF13 2JF

Number:11883445
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