Advanced company searchLink opens in new window

THE MIXING GLASS LIMITED

Company number 08043130

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
01 Oct 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
18 Apr 2019 AA Micro company accounts made up to 31 May 2018
18 Feb 2019 CS01 Confirmation statement made on 17 September 2018 with no updates
18 Feb 2019 AD01 Registered office address changed from Unit 26 Regents Studios 8 Andrews Road London E8 4QN United Kingdom to Untitled Restaurant and Bar 538 Kingsland Road London E8 4AH on 18 February 2019
18 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
20 Nov 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
21 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
03 Feb 2017 CH01 Director's details changed for Mr Simon Peter Conigliaro on 12 January 2017
19 Jan 2017 AA01 Previous accounting period extended from 30 April 2016 to 31 May 2016
12 Jan 2017 AD01 Registered office address changed from Unit D 38-50 Pritchards Road London E2 9AP to Unit 26 Regents Studios 8 Andrews Road London E8 4QN on 12 January 2017
29 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
20 Jun 2016 TM01 Termination of appointment of Marcis Alfred Patrik Dzelzainis as a director on 6 June 2016
09 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2016 AA Total exemption small company accounts made up to 30 April 2015
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
09 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
03 Nov 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
21 Oct 2014 AD01 Registered office address changed from 35 Britania Row London N1 8QH United Kingdom to Unit D 38-50 Pritchards Road London E2 9AP on 21 October 2014
11 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013