- Company Overview for MIXENTER 123 LIMITED (05015760)
- Filing history for MIXENTER 123 LIMITED (05015760)
- People for MIXENTER 123 LIMITED (05015760)
- Charges for MIXENTER 123 LIMITED (05015760)
- Insolvency for MIXENTER 123 LIMITED (05015760)
- More for MIXENTER 123 LIMITED (05015760)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Nov 2023 | MR04 | Satisfaction of charge 050157600005 in full | |
12 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2020 | CH01 | Director's details changed for Mr Desmond Antony Lalith Gunewardena on 14 August 2020 | |
20 Oct 2020 | REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
22 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Feb 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Jan 2018 | TM01 | Termination of appointment of Toby Charles Harris as a director on 31 December 2017 | |
25 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2017 | AD01 | Registered office address changed from 16 Kirby Street London EC1N 8TS to 81 Station Road Marlow Bucks SL7 1NS on 14 July 2017 | |
07 Jul 2017 | LIQ02 | Statement of affairs | |
07 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2016 | CONNOT | Change of name notice | |
31 Oct 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 September 2016 | |
26 Oct 2016 | MR05 | All of the property or undertaking has been released from charge 050157600005 | |
26 Oct 2016 | MR04 | Satisfaction of charge 050157600004 in full | |
07 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
07 Apr 2016 | SH20 | Statement by Directors | |
07 Apr 2016 | SH19 |
Statement of capital on 7 April 2016
|
|
07 Apr 2016 | CAP-SS | Solvency Statement dated 24/03/16 | |
07 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
14 Jan 2016 | AD04 | Register(s) moved to registered office address 16 Kirby Street London EC1N 8TS |