About

Registered Number: 06333519
Date of Incorporation: 03/08/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/11/2018 (5 years and 6 months ago)
Registered Address: 63 West Bawtry Road, Rotherham, South Yorkshire, S60 2XQ

 

Gr8minds Ltd was registered on 03 August 2007, it has a status of "Dissolved". There are 2 directors listed as Degney, Catherine, Sievewright, Robert John for the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIEVEWRIGHT, Robert John 11 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
DEGNEY, Catherine 11 August 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 November 2018
SOAS(A) - Striking-off action suspended (Section 652A) 11 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 August 2018
DS01 - Striking off application by a company 03 August 2018
AA - Annual Accounts 04 January 2018
DISS40 - Notice of striking-off action discontinued 30 December 2017
AA - Annual Accounts 28 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 21 July 2017
AA01 - Change of accounting reference date 04 June 2016
AA - Annual Accounts 04 June 2016
AR01 - Annual Return 01 June 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 16 November 2012
DISS40 - Notice of striking-off action discontinued 06 October 2012
AA - Annual Accounts 03 October 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 24 May 2011
AA - Annual Accounts 10 September 2010
DISS40 - Notice of striking-off action discontinued 01 September 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 11 August 2008
288a - Notice of appointment of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
NEWINC - New incorporation documents 03 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.