Advanced company searchLink opens in new window

MIMO ENTERPRISES LTD

Company number 07939611

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)
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
  • GBP 50
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
  • GBP 50
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
  • MODEL ARTICLES ‐ Model articles adopted