- Company Overview for THE MIXING GLASS LIMITED (08043130)
- Filing history for THE MIXING GLASS LIMITED (08043130)
- People for THE MIXING GLASS LIMITED (08043130)
- More for THE MIXING GLASS LIMITED (08043130)
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
|
|
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
|
|
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 |