Advanced company searchLink opens in new window

MIM WHOLESALE FOODS LIMITED

Company number 10189696

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 2023 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Aug 2021 LIQ02 Statement of affairs
25 Aug 2021 600 Appointment of a voluntary liquidator
25 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-11
21 Aug 2021 AD01 Registered office address changed from Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN United Kingdom to 66 Earl Street Maidstone Kent ME14 1PS on 21 August 2021
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
29 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
03 Jun 2020 CS01 Confirmation statement made on 18 May 2020 with updates
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
25 May 2019 CS01 Confirmation statement made on 18 May 2019 with updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
18 May 2018 CS01 Confirmation statement made on 18 May 2018 with updates
19 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
07 Jul 2017 CS01 Confirmation statement made on 18 May 2017 with updates
07 Jul 2017 PSC01 Notification of Niaaz Rahman Ahmed as a person with significant control on 6 April 2017
07 Jul 2017 CH01 Director's details changed for Mr Niaaz Rahman Ahmed on 19 August 2016
07 Jul 2017 AD01 Registered office address changed from 153 st. Benedicts Road Birmingham B10 9DS England to Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN on 7 July 2017
19 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-19
  • GBP 1