MIX GLOBAL LIMITED

C/O Focus Insolvency Group C/O Focus Insolvency Group, Appley Bridge, WN6 9DW, Wigan
StatusDISSOLVED
Company No.07778321
CategoryPrivate Limited Company
Incorporated19 Sep 2011
Age12 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution09 Jun 2020
Years3 years, 11 months, 22 days

SUMMARY

MIX GLOBAL LIMITED is an dissolved private limited company with number 07778321. It was incorporated 12 years, 8 months, 12 days ago, on 19 September 2011 and it was dissolved 3 years, 11 months, 22 days ago, on 09 June 2020. The company address is C/O Focus Insolvency Group C/O Focus Insolvency Group, Appley Bridge, WN6 9DW, Wigan.



Company Fillings

Gazette dissolved liquidation

Date: 09 Jun 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Jan 2020

Action Date: 14 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Jan 2019

Action Date: 14 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-14

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 13 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-05

New address: C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW

Old address: Beacon House Stokenchurch Business Park, Ibstone Road High Wycombe Buckinghamshire HP14 3WN England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 12 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2017

Action Date: 22 May 2017

Category: Address

Type: AD01

Change date: 2017-05-22

Old address: C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England

New address: Beacon House Stokenchurch Business Park, Ibstone Road High Wycombe Buckinghamshire HP14 3WN

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-28

Charge number: 077783210001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-21

Old address: Unit 312 Westbourne Studios 242 Acklam Road London W10 5JJ

New address: C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Mr Huw Lloyd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-14

New address: Unit 312 Westbourne Studios 242 Acklam Road London W10 5JJ

Old address: 1 Bensbury Close London SW15 3TB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA01

New date: 2013-05-31

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 19 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-19

Documents

View document PDF

Incorporation company

Date: 19 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAYHURST SECURITIES LIMITED

DANEHILL LODGE TANYARD LANE,HAYWARDS HEATH,RH17 7JW

Number:01825367
Status:ACTIVE
Category:Private Limited Company
Number:CE008486
Status:ACTIVE
Category:Charitable Incorporated Organisation

COUSENS CONSULTING LIMITED

THE FARM HOUSE,NASEBY,NN6 6DF

Number:09375668
Status:ACTIVE
Category:Private Limited Company

MILLGROVE CONSTRUCTION LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:06994513
Status:ACTIVE
Category:Private Limited Company

STOREYS POLYMER PRODUCTS LIMITED

EDWARD HOUSE GRANGE BUSINESS PARK,LEICESTER,LE8 6EP

Number:06139708
Status:ACTIVE
Category:Private Limited Company

SWS-DA LIMITED

18 BLYTHSWOOD SQUARE,GLASGOW,G2 4BG

Number:SC586011
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