Advanced company searchLink opens in new window

MIMI FASHION (SW) LTD

Company number 11943177

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)
12 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2022 DS01 Application to strike the company off the register
01 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
03 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
02 Feb 2021 TM01 Termination of appointment of Ryan Michael Costa Backos as a director on 2 February 2021
02 Feb 2021 PSC07 Cessation of Ryan Michael Costa Backos as a person with significant control on 2 February 2021
02 Feb 2021 PSC01 Notification of Mandy Jayne Atkins as a person with significant control on 2 February 2021
02 Feb 2021 AD01 Registered office address changed from 39 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England to Suite 2, the Barbican Centre Lustleigh Close Matford Park Road Exeter EX2 8PW on 2 February 2021
02 Feb 2021 AP01 Appointment of Mrs Mandy Jayne Atkins as a director on 2 February 2021
09 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with updates
09 Nov 2020 TM01 Termination of appointment of Sian Allen as a director on 9 November 2020
09 Nov 2020 PSC07 Cessation of Sian Allen as a person with significant control on 9 November 2020
09 Nov 2020 PSC01 Notification of Ryan Michael Costa Backos as a person with significant control on 9 November 2020
09 Nov 2020 AP01 Appointment of Mr Ryan Michael Costa Backos as a director on 9 November 2020
03 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with updates
01 Jun 2020 PSC07 Cessation of Mihai Emilian Rizea as a person with significant control on 1 June 2020
01 Jun 2020 TM01 Termination of appointment of Mihai Emilian Rizea as a director on 1 June 2020
01 Jun 2020 PSC01 Notification of Sian Allen as a person with significant control on 1 June 2020
01 Jun 2020 AP01 Appointment of Miss Sian Allen as a director on 1 June 2020
20 May 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
12 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-12
  • GBP 1