Advanced company searchLink opens in new window

MISHMASH CARIBBEAN LIMITED

Company number 06943757

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)
08 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
08 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
24 Mar 2016 4.68 Liquidators' statement of receipts and payments to 22 January 2016
31 Mar 2015 4.68 Liquidators' statement of receipts and payments to 22 January 2015
29 Jan 2014 AD01 Registered office address changed from 30 Tontine Street Hanley Stoke on Trent West Midlands ST1 1NQ England on 29 January 2014
28 Jan 2014 4.20 Statement of affairs with form 4.19
28 Jan 2014 600 Appointment of a voluntary liquidator
28 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
23 Oct 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
Statement of capital on 2012-10-23
  • GBP 100
23 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
19 Aug 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
20 May 2011 AA Total exemption small company accounts made up to 30 June 2010
19 Aug 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
18 Jan 2010 AD01 Registered office address changed from the Counting House 61 Charlotte Street St Pauls Square Birmingham B3 1PX on 18 January 2010
25 Jun 2009 NEWINC Incorporation