Advanced company searchLink opens in new window

MIXER EVENTS LTD

Company number 09205906

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 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jul 2021 PSC04 Change of details for Mr Robert Jasiewicz as a person with significant control on 13 July 2021
13 Jul 2021 CH01 Director's details changed for Mr Robert Jasiewicz on 13 July 2021
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
24 Jun 2021 DS01 Application to strike the company off the register
19 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
29 Sep 2020 AA Micro company accounts made up to 30 September 2019
12 Jun 2020 AD01 Registered office address changed from 148 King Street London W6 0QU England to Craven House 40-44 Uxbridge Road London W5 2BS on 12 June 2020
07 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
30 Jun 2019 AA Micro company accounts made up to 30 September 2018
06 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
30 Jun 2018 AA Micro company accounts made up to 30 September 2017
21 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
30 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
30 May 2017 AD01 Registered office address changed from 96-98 King Street London W6 0QW to 148 King Street London W6 0QU on 30 May 2017
23 Jun 2016 CH01 Director's details changed for Mr Robert Jasiewicz on 5 September 2014
06 May 2016 AA Total exemption small company accounts made up to 30 September 2015
04 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
04 May 2016 AP01 Appointment of Mr Janusz Wysocki as a director on 1 November 2015
04 May 2016 CH01 Director's details changed for Mr Robert Jasiewicz on 1 November 2015
09 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
16 Sep 2014 AD01 Registered office address changed from 200 Wards Wharf Approach London E16 2EQ England to 96-98 King Street London W6 0QW on 16 September 2014
05 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted