Advanced company searchLink opens in new window

MIXTIO LABS LTD

Company number 12144361

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 Nov 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Aug 2024 AD01 Registered office address changed from Suite 501 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to 94a Wycliffe Road Northampton NN1 5JF on 18 August 2024
12 Jul 2024 AD01 Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 12 July 2024
13 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 8 September 2023
22 Sep 2022 LIQ02 Statement of affairs
15 Sep 2022 AD01 Registered office address changed from Unit 1 Station Road Four Ashes Wolverhampton WV10 7DA England to 1 Kings Avenue London N21 3NA on 15 September 2022
15 Sep 2022 600 Appointment of a voluntary liquidator
15 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-09
16 Aug 2022 AA Unaudited abridged accounts made up to 30 April 2022
16 Aug 2022 AA01 Previous accounting period shortened from 31 August 2022 to 30 April 2022
31 Jul 2022 AA Micro company accounts made up to 31 August 2021
13 Jun 2022 TM01 Termination of appointment of Lee Burke as a director on 30 March 2022
17 May 2022 PSC01 Notification of Lee Burke as a person with significant control on 30 March 2022
17 May 2022 PSC07 Cessation of Tazhar Deen Mahmood as a person with significant control on 30 March 2022
13 May 2022 AD01 Registered office address changed from Unit a Darlaston Road Wednesbury WS10 7SH England to Unit 1 Station Road Four Ashes Wolverhampton WV10 7DA on 13 May 2022
04 Apr 2022 TM01 Termination of appointment of Tazhar Deen Mahmood as a director on 1 April 2022
22 Oct 2021 AD01 Registered office address changed from Unit 1 Station Road Four Ashes Wolverhampton WV10 7DA England to Unit a Darlaston Road Wednesbury WS10 7SH on 22 October 2021
12 Aug 2021 AD01 Registered office address changed from Unit 1 Sprint Industrial Estate Four Ashes Wolverhampton WV10 7AD England to Unit 1 Station Road Four Ashes Wolverhampton WV10 7DA on 12 August 2021
13 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates
01 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with updates
14 May 2021 MR01 Registration of charge 121443610001, created on 14 May 2021
05 Mar 2021 AP01 Appointment of Mr Lee Burke as a director on 1 February 2021
23 Nov 2020 AA Unaudited abridged accounts made up to 31 August 2020
01 Oct 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
09 Sep 2020 PSC04 Change of details for Mr Tazhar Deen Mahmood as a person with significant control on 9 September 2020