- Company Overview for MIMOSA THEATRE PRODUCTIONS LTD (09960637)
- Filing history for MIMOSA THEATRE PRODUCTIONS LTD (09960637)
- People for MIMOSA THEATRE PRODUCTIONS LTD (09960637)
- More for MIMOSA THEATRE PRODUCTIONS LTD (09960637)
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) |
---|---|---|---|
11 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
07 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
01 Apr 2021 | TM01 | Termination of appointment of Katherine Romaine Perridge as a director on 19 February 2021 | |
01 Apr 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
28 Jan 2019 | AA | Accounts for a dormant company made up to 25 January 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
03 Dec 2018 | TM01 | Termination of appointment of Ffion Amelia Evans as a director on 1 December 2018 | |
19 Nov 2018 | AA | Micro company accounts made up to 31 January 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
07 Mar 2018 | AD01 | Registered office address changed from 59 Mount Stuart Square Cardiff CF10 5LR United Kingdom to 28-29 Aberdare House Mount Stuart Square Cardiff CF10 5FJ on 7 March 2018 | |
05 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
06 Jul 2016 | MA | Memorandum and Articles of Association | |
06 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2016 | CC04 | Statement of company's objects | |
10 Mar 2016 | CH01 | Director's details changed for Miss Katherine Romaine Perridge on 10 March 2016 | |
04 Mar 2016 | CH01 | Director's details changed for Miss Kathleen Susan Valerie on 4 March 2016 | |
04 Mar 2016 | AP01 | Appointment of Miss Kathleen Susan Valerie as a director on 26 February 2016 | |
09 Feb 2016 | AP01 | Appointment of Mrs Felicity Mary Oppe as a director on 9 February 2016 |