MIXALE DISTRIBUTION LLP

Company Documents

DateDescription
28/12/2428 December 2024 Micro company accounts made up to 2024-04-05

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

21/09/2321 September 2023 Micro company accounts made up to 2023-04-05

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

24/08/2324 August 2023 Notification of Zaera Shah as a person with significant control on 2023-04-17

View Document

24/08/2324 August 2023 Appointment of Mrs Zaera Shah as a member on 2023-04-17

View Document

24/08/2324 August 2023 Termination of appointment of Rouzben Jamali as a member on 2023-08-24

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

04/01/234 January 2023 Micro company accounts made up to 2022-04-05

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 Termination of appointment of Yassar Hussain Shah as a member on 2022-10-01

View Document

04/10/224 October 2022 Notification of Rouzben Jamali as a person with significant control on 2022-01-01

View Document

04/10/224 October 2022 Cessation of Yasar Hussain Shah as a person with significant control on 2022-10-01

View Document

04/10/224 October 2022 Confirmation statement made on 2022-07-14 with no updates

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 Appointment of Mr Rouzben Jamali as a member on 2022-02-01

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/09/2017 September 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

10/09/2010 September 2020 REGISTERED OFFICE CHANGED ON 10/09/2020 FROM 1 GEORGE YARD LONDON EC3V 9DF ENGLAND

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

01/01/201 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 LLP MEMBER APPOINTED MR ITHISHAM ASGHAR

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, LLP MEMBER DAVID SHOTTON

View Document

10/09/1910 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ITHISHAM ASGHAR

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

29/05/1929 May 2019 CESSATION OF BRIAN HAWKINS AS A PSC

View Document

29/05/1929 May 2019 LLP MEMBER APPOINTED MR YASSAR HUSSAIN SHAH

View Document

29/05/1929 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YASAR HUSSAIN SHAH

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, LLP MEMBER BRIAN HAWKINS

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, LLP MEMBER JAMES SPENCER

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, LLP MEMBER SHAUN TWIDALE

View Document

29/05/1929 May 2019 CESSATION OF MARK BAXTER AS A PSC

View Document

29/05/1929 May 2019 CESSATION OF MICHAEL GARRICK AS A PSC

View Document

29/05/1929 May 2019 CESSATION OF SHAUN PAUL TWIDALE AS A PSC

View Document

29/05/1929 May 2019 CESSATION OF DAVID SHOTTON AS A PSC

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, LLP MEMBER MARK BAXTER

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

04/04/194 April 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 PREVSHO FROM 05/04/2018 TO 04/04/2018

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN HAWKINS

View Document

13/06/1813 June 2018 LLP MEMBER APPOINTED MR BRIAN HAWKINS

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

27/02/1827 February 2018 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL GARRICK

View Document

09/11/179 November 2017 LLP MEMBER APPOINTED MR JAMES SPENCER

View Document

19/09/1719 September 2017 05/04/17 UNAUDITED ABRIDGED

View Document

19/09/1719 September 2017 PREVSHO FROM 31/07/2017 TO 05/04/2017

View Document

29/08/1729 August 2017 CESSATION OF SDG SECRETARIES LIMITED AS A PSC

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 4 HENDON VALLEY COURT SUNDERLAND SR2 8JN ENGLAND

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN PAUL TWIDALE

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SHOTTON

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GARRICK

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BAXTER

View Document

29/08/1729 August 2017 CESSATION OF SDG REGISTRARS LIMITED AS A PSC

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, LLP MEMBER CALLUM TRUEMAN

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, LLP MEMBER GAVIN BEECH

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, LLP MEMBER ROBERT FIRMAGER

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, LLP MEMBER GORDON SMITH

View Document

04/08/174 August 2017

View Document

07/07/177 July 2017 LLP MEMBER APPOINTED MR MARK BAXTER

View Document

26/04/1726 April 2017 LLP MEMBER APPOINTED MR MICHAEL GARRICK

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

13/02/1713 February 2017 APPOINTMENT TERMINATED, LLP MEMBER NEIL BATES

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 3 ORTON GROVE BILLINGHAM TS22 5DN ENGLAND

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, LLP MEMBER SDG REGISTRARS LIMITED

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, LLP MEMBER SDG SECRETARIES LIMITED

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM SUITE 3, 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

29/11/1629 November 2016 LLP MEMBER APPOINTED MR GAVIN BEECH

View Document

23/11/1623 November 2016 LLP MEMBER APPOINTED MR GORDON SMITH

View Document

23/11/1623 November 2016 LLP MEMBER APPOINTED MR CALLUM TRUEMAN

View Document

23/11/1623 November 2016 LLP MEMBER APPOINTED MR SHAUN PAUL TWIDALE

View Document

23/11/1623 November 2016 LLP MEMBER APPOINTED MR NEIL GARRON BATES

View Document

23/11/1623 November 2016 LLP MEMBER APPOINTED MR ROBERT FIRMAGER

View Document

15/07/1615 July 2016 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


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