- Company Overview for MIMI'S LONDON LIMITED (11460419)
- Filing history for MIMI'S LONDON LIMITED (11460419)
- People for MIMI'S LONDON LIMITED (11460419)
- Insolvency for MIMI'S LONDON LIMITED (11460419)
- More for MIMI'S LONDON LIMITED (11460419)
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
|
|
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
Statement of capital on 2018-07-11
|