MIMSELICIOUS LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | Application to strike the company off the register |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
16/02/2416 February 2024 | Compulsory strike-off action has been discontinued |
16/02/2416 February 2024 | Compulsory strike-off action has been discontinued |
16/02/2416 February 2024 | Confirmation statement made on 2023-11-06 with updates |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/07/2325 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
16/03/2316 March 2023 | Confirmation statement made on 2022-11-06 with no updates |
16/03/2316 March 2023 | Registered office address changed from 86-90 Paul Street 3rd Floor 86-90 Paul Street London EC2A 4NE England to 54 Thornfield Road London W12 8JQ on 2023-03-16 |
16/03/2316 March 2023 | Director's details changed for Mirjam Rebecca Schmidlin on 2023-03-16 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/12/2121 December 2021 | Appointment of Mr Andrew Richardson as a director on 2021-12-20 |
21/12/2121 December 2021 | Registered office address changed from Studio 1 305a Goldhawk Road London W12 8EU United Kingdom to 86-90 Paul Street 3rd Floor 86-90 Paul Street London EC2A 4NE on 2021-12-21 |
16/11/2116 November 2021 | Confirmation statement made on 2021-11-06 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
30/11/2030 November 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/05/193 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/06/1826 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES |
13/10/1613 October 2016 | COMPANY NAME CHANGED MIMSILICIOUS LTD CERTIFICATE ISSUED ON 13/10/16 |
10/10/1610 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company