Advanced company searchLink opens in new window

WISHNMIX LTD

Company number 08749662

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2020 DS01 Application to strike the company off the register
09 Nov 2020 AD01 Registered office address changed from 1 Beaulieu Drive Pinner HA5 1NB England to 40 Granville Avenue Slough Berkshire SL2 1NA on 9 November 2020
08 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
25 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
25 Oct 2018 PSC04 Change of details for Mr Justin Noel Roland Megawarne as a person with significant control on 25 October 2018
25 Oct 2018 AD01 Registered office address changed from Flat 15, Beaumont Buildings Martlett Court London WC2B 5SF England to 1 Beaulieu Drive Pinner HA5 1NB on 25 October 2018
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
09 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
09 Nov 2017 CH01 Director's details changed for Mr Justin Noel Roland Megawarne on 25 October 2017
28 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
02 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
02 Dec 2015 AD01 Registered office address changed from Office 60 95 Wilton Road London SW1V 1BZ to Flat 15, Beaumont Buildings Martlett Court London WC2B 5SF on 2 December 2015
27 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
27 Nov 2015 CH01 Director's details changed for Mr Justin Noel Roland Megawarne on 1 September 2015
27 Nov 2015 CH01 Director's details changed for Mr Tony Magne on 1 September 2015
13 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
21 Nov 2014 AD01 Registered office address changed from 4 Rye House Ebury Bridge Road London SW1W 8SH to Office 60 95 Wilton Road London SW1V 1BZ on 21 November 2014
19 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
11 Dec 2013 AD01 Registered office address changed from 145-147 St. John Street London EC1V 4PW England on 11 December 2013
30 Oct 2013 AD01 Registered office address changed from No.4 Rye House Ebury Bridge Road London SW1W 8SH England on 30 October 2013
25 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted