This company is commonly known as Clouded Minds Limited. The company was founded 10 years ago and was given the registration number 08525995. The firm's registered office is in BANBURY. You can find them at Penrose House, 67 Hightown Road, Banbury, Oxfordshire. This company's SIC code is 11050 - Manufacture of beer.
Name | : | CLOUDED MINDS LIMITED |
---|---|---|
Company Number | : | 08525995 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 2013 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Penrose House, 67 Hightown Road, Banbury, Oxfordshire, United Kingdom, OX16 9BE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
98 Hornchurch Road, Hornchurch, United Kingdom, RM11 1JS | Director | 13 May 2013 | Active |
Unit 5b, Brailes Industrial Estate, Winderton Road, Lower Brailes, Banbury, England, OX15 5JW | Director | 13 May 2013 | Active |
Mr Peter John Hutchinson | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 98 Hornchurch Road, Hornchurch, United Kingdom, RM11 1JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-24 | Gazette | Gazette filings brought up to date. | Download |
2022-04-01 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-15 | Officers | Change person director company with change date. | Download |
2021-06-15 | Address | Change registered office address company with date old address new address. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-05 | Address | Change registered office address company with date old address new address. | Download |
2020-08-25 | Officers | Termination director company with name termination date. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-15 | Accounts | Change account reference date company previous shortened. | Download |
2015-07-17 | Address | Change registered office address company with date old address new address. | Download |
2015-05-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-21 | Officers | Change person director company with change date. | Download |
2015-05-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.