- Company Overview for MIMO ENTERPRISES LTD (07939611)
- Filing history for MIMO ENTERPRISES LTD (07939611)
- People for MIMO ENTERPRISES LTD (07939611)
- More for MIMO ENTERPRISES LTD (07939611)
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) |
---|---|---|---|
17 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2016 | DS01 | Application to strike the company off the register | |
12 Jan 2016 | AD01 | Registered office address changed from 2 Rectory Cottages, Mells Selwood Street Mells Frome Somerset BA11 3PN to C/O Bootstrap Company Fitzroy Studios 18-22 Ashwin Street London E8 3DL on 12 January 2016 | |
28 Apr 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
27 Jan 2015 | AA | Accounts for a dormant company made up to 28 February 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
24 Feb 2014 | AD01 | Registered office address changed from 2 Rectory Cottages, Mells Selwood Street Mells Frome Somerset BA11 3PN England on 24 February 2014 | |
24 Feb 2014 | CH01 | Director's details changed for Ms Miranda Jayone Wilson on 29 January 2013 | |
24 Feb 2014 | AD01 | Registered office address changed from Fitzroy Studios Fitzroy House Abbot St London E8 3DP England on 24 February 2014 | |
11 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
05 Mar 2013 | CH03 | Secretary's details changed for Ms Miranda Jayone Wilson on 25 January 2013 | |
23 Feb 2012 | AD01 | Registered office address changed from 105 Graham Road London E8 1PB England on 23 February 2012 | |
07 Feb 2012 | NEWINC |
Incorporation
|