Advanced company searchLink opens in new window

MIXER GROUP LTD

Company number 06320796

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2016 DS01 Application to strike the company off the register
07 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
17 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
17 Nov 2015 CERTNM Company name changed money spot LIMITED\certificate issued on 17/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-16
16 Nov 2015 AD01 Registered office address changed from 28-29 the Broadway Ealing London W5 2NP to 96-98 King Street Hammersmith London W6 0QW on 16 November 2015
16 Nov 2015 AP01 Appointment of Mr Robert Jasiewicz as a director on 16 November 2015
06 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
28 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
26 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-26
  • GBP 1
10 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
05 Sep 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
15 Jul 2013 AP01 Appointment of Janusz Wysocki as a director
15 Jul 2013 TM01 Termination of appointment of Adrian Koe as a director
15 Jul 2013 TM01 Termination of appointment of Westco Directors Ltd as a director
15 Jul 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 15 July 2013
10 Jan 2013 AA Accounts for a dormant company made up to 31 July 2012
30 Jul 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
15 Mar 2012 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PY on 15 March 2012
02 Nov 2011 AA Accounts for a dormant company made up to 31 July 2011
04 Aug 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
15 Sep 2010 AA Accounts for a dormant company made up to 31 July 2010
29 Jul 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
21 Jul 2010 TM02 Termination of appointment of Westco Nominees Limited as a secretary