- Company Overview for WISHNMIX LTD (08749662)
- Filing history for WISHNMIX LTD (08749662)
- People for WISHNMIX LTD (08749662)
- More for WISHNMIX LTD (08749662)
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
|
|
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
|
|
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
|