- Company Overview for MIXTIO LABS LTD (12144361)
- Filing history for MIXTIO LABS LTD (12144361)
- People for MIXTIO LABS LTD (12144361)
- Charges for MIXTIO LABS LTD (12144361)
- Insolvency for MIXTIO LABS LTD (12144361)
- More for MIXTIO LABS LTD (12144361)
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
|
|
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 |