Advanced company searchLink opens in new window

MIMOSA ESTATES LIMITED

Company number 08706815

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)
21 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2019 DS01 Application to strike the company off the register
06 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
08 Nov 2018 AD01 Registered office address changed from Apollo House, 3 Wheeleys Road Edgbaston Birmingham B15 2LD England to First Floor, Hagley Court, 40 Vicarage Road Edgbaston Birmingham B15 3EZ on 8 November 2018
27 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
26 Sep 2018 PSC01 Notification of Christopher Berry as a person with significant control on 27 September 2017
11 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
26 Sep 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
12 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
28 Feb 2017 AD01 Registered office address changed from Alne Pastures Little Alne Wootton Wawen Henley-in-Arden West Midlands B95 6HW to Apollo House, 3 Wheeleys Road Edgbaston Birmingham B15 2LD on 28 February 2017
28 Feb 2017 CH01 Director's details changed for Mrs Helen Berry on 28 February 2017
28 Feb 2017 CH01 Director's details changed for Mrs Helen Berry on 28 February 2017
28 Feb 2017 CH01 Director's details changed for Mr Christopher Berry on 28 February 2017
29 Sep 2016 CS01 Confirmation statement made on 26 September 2016 with updates
15 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
29 Sep 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
30 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
10 Nov 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
22 Sep 2014 CH01 Director's details changed for Ms Helen Berry on 22 September 2014
22 Sep 2014 CH01 Director's details changed for Christopher Berry on 22 September 2014
22 Sep 2014 AD01 Registered office address changed from Mimosa Cottage 25 Mill Lane Solihull West Midlands B93 8NN United Kingdom to Alne Pastures Little Alne Wootton Wawen Henley-in-Arden West Midlands B95 6HW on 22 September 2014
26 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted