Advanced company searchLink opens in new window

FASHION MIX LEICESTER LTD

Company number 13302864

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)
26 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2023 DS01 Application to strike the company off the register
22 Sep 2023 AD01 Registered office address changed from 68 Uplands Road Oadby Leicester LE2 4NQ England to 28 Linden Street Leicester LE5 5EE on 22 September 2023
03 Sep 2023 AD01 Registered office address changed from 154 Melbourne Road Leicester LE2 0DT England to 68 Uplands Road Oadby Leicester LE2 4NQ on 3 September 2023
03 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
27 Apr 2022 AD01 Registered office address changed from Premier House 28 Linden Street Leicester LE5 5EE England to 154 Melbourne Road Leicester LE2 0DT on 27 April 2022
31 Mar 2022 AA Accounts for a dormant company made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with updates
24 Mar 2022 PSC01 Notification of Akhtar Zaman as a person with significant control on 24 March 2022
24 Mar 2022 PSC07 Cessation of Riyaz Patel as a person with significant control on 24 March 2022
24 Mar 2022 TM01 Termination of appointment of Riyaz Patel as a director on 24 March 2022
24 Mar 2022 AP01 Appointment of Mr Akhtar Zaman as a director on 24 March 2022
13 Apr 2021 AD01 Registered office address changed from 28 Premier House Linden Street Leicester LE5 5EE England to Premier House 28 Linden Street Leicester LE5 5EE on 13 April 2021
13 Apr 2021 AD01 Registered office address changed from Premier Drapers, 28, Premier House Linden Street Leicester Leicestershire LE5 5EE United Kingdom to 28 Premier House Linden Street Leicester LE5 5EE on 13 April 2021
13 Apr 2021 TM02 Termination of appointment of Riyaz Patel as a secretary on 3 April 2021
13 Apr 2021 PSC07 Cessation of Riyaz Patel as a person with significant control on 3 April 2021
13 Apr 2021 TM01 Termination of appointment of Riyaz Patel as a director on 3 April 2021
03 Apr 2021 AP01 Appointment of Mr Riyaz Patel as a director on 2 April 2021
03 Apr 2021 PSC01 Notification of Riyaz Patel as a person with significant control on 2 April 2021
03 Apr 2021 AP03 Appointment of Riyaz Patel as a secretary on 2 April 2021
30 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-30
  • GBP 100