MIXTECA LTD

95 Wilton Road, London, SW1V 1BZ
StatusDISSOLVED
Company No.06652419
CategoryPrivate Limited Company
Incorporated22 Jul 2008
Age15 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution10 Sep 2019
Years4 years, 8 months, 6 days

SUMMARY

MIXTECA LTD is an dissolved private limited company with number 06652419. It was incorporated 15 years, 9 months, 25 days ago, on 22 July 2008 and it was dissolved 4 years, 8 months, 6 days ago, on 10 September 2019. The company address is 95 Wilton Road, London, SW1V 1BZ.



Company Fillings

Gazette dissolved voluntary

Date: 10 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 May 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-30

Made up date: 2018-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2018

Action Date: 30 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2018

Action Date: 30 Jul 2017

Category: Accounts

Type: AA01

New date: 2017-07-30

Made up date: 2017-07-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-06

Psc name: Mrs Ivonne Valle

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Jul 2015

Category: Address

Type: AD02

Old address: 9-15 st. James Road 2nd Floor St James House Surbiton Surrey KT6 4QH United Kingdom

New address: C/O Ca Solutions Ltd Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Termination secretary company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ca Solutions Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 22 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2012

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ivonne Valland

Change date: 2009-12-02

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2012

Action Date: 06 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-06

Old address: Flat 1 21 Sussex Street London SW1V 4RR United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2011

Action Date: 22 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-22

Documents

View document PDF

Move registers to sail company

Date: 08 Aug 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 08 Aug 2011

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2011

Action Date: 28 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-28

Officer name: Ivonne Valland

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Aug 2011

Action Date: 08 Aug 2011

Category: Address

Type: AD01

Old address: Flat 1 119 St. Georges Drive London SW1V 4DA

Change date: 2011-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 22 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Aug 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ca Solutions Ltd

Change date: 2010-07-22

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-22

Officer name: Ivonne Valland

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-03

Officer name: Ivonne Valland

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2009

Action Date: 16 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-16

Old address: Flat 3 55 Vincent Square London SW1P 2NR

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed c a solutions LTD

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 06/11/2008 from 2ND floor st james house 9-15 st james road surbiton surrey KT6 4QH

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed ivonne valland

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 25/07/2008 from 12-14 claremont road surbiton surrey KT6 4QU

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director hanover directors LIMITED

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary hcs secretarial LIMITED

Documents

View document PDF

Incorporation company

Date: 22 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DPAS LIMITED

CAMBRIAN WORKS,OSWESTRY,SY11 1HS

Number:03247652
Status:ACTIVE
Category:Private Limited Company

ENERGI 4 EVER LIMITED

45 EIGHTH ROW,ASHINGTON,NE63 8JX

Number:09836980
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GENERAL PAINTING AND DECORATING LTD

INTERNATIONAL HOUSE,LONDON,E13 9PJ

Number:11715948
Status:ACTIVE
Category:Private Limited Company

HEATHER'S PET SERVICES LTD

14A DOWN LANE,BATH,BA2 6UE

Number:08742071
Status:ACTIVE
Category:Private Limited Company

P J LYNCH & SON LIMITED

ARQUEN HOUSE,ST. ALBANS,AL3 4PQ

Number:06476890
Status:ACTIVE
Category:Private Limited Company

RJNW LIMITED

54 LABURNUM CRESCENT,KETTERING,NN16 9PJ

Number:09311449
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source