Advanced company searchLink opens in new window

MIMI'S LONDON LIMITED

Company number 11460419

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)
02 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
02 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 6 May 2023
06 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 6 May 2022
13 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 6 May 2021
10 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 6 May 2020
28 Jun 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
24 May 2019 LIQ02 Statement of affairs
24 May 2019 600 Appointment of a voluntary liquidator
24 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-07
17 Apr 2019 AD01 Registered office address changed from 138 Fortis Green Road London N10 3DU to 1 Beauchamp Court Victors Way Barnet EN5 5TZ on 17 April 2019
19 Mar 2019 TM01 Termination of appointment of Pajani Vegadassen Singah as a director on 19 March 2019
14 Feb 2019 TM01 Termination of appointment of Pravesh Balkaransing as a director on 1 February 2019
04 Jan 2019 AP01 Appointment of Mr Pajani Vegadassen Singah as a director on 1 January 2019
04 Dec 2018 AD01 Registered office address changed from Crown House 72 Hammersmith Road London W14 8th United Kingdom to 138 Fortis Green Road London N10 3DU on 4 December 2018
11 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-11
  • GBP 100