MIXED EMOTIONS LONDON LIMITED

4th Floor 4 Tabernacle Street, London, EC2A 4LU, United Kingdom
StatusDISSOLVED
Company No.08741851
CategoryPrivate Limited Company
Incorporated21 Oct 2013
Age10 years, 7 months, 26 days
JurisdictionEngland Wales
Dissolution01 Jun 2021
Years3 years, 15 days

SUMMARY

MIXED EMOTIONS LONDON LIMITED is an dissolved private limited company with number 08741851. It was incorporated 10 years, 7 months, 26 days ago, on 21 October 2013 and it was dissolved 3 years, 15 days ago, on 01 June 2021. The company address is 4th Floor 4 Tabernacle Street, London, EC2A 4LU, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 01 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-13

Officer name: Benjamin Richard Curtis Farrey

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2020

Action Date: 13 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Benjamin Richard Curtis Farrey

Cessation date: 2020-05-13

Documents

View document PDF

Change account reference date company previous extended

Date: 28 May 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-30

Made up date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Eleanor Joanne Farrey

Appointment date: 2020-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2019

Action Date: 03 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-03

Psc name: Mrs Eleanor Joanne Farrey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-03

Old address: 171-173 Gray's Inn Road London WC1X 8UE United Kingdom

New address: 4th Floor 4 Tabernacle Street London EC2A 4LU

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2019

Action Date: 28 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-28

Psc name: Mr Benjamin Richard Curtis Farrey

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2019

Action Date: 28 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-28

Psc name: Mrs Eleanor Joanne Farrey

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2019

Action Date: 28 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin Richard Curtis Farrey

Change date: 2019-08-28

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-28

Officer name: Mr Benjamin Richard Curtis Farrey

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2018

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-01

Psc name: Eleanor Joanne Farrey

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2018

Action Date: 05 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin Richard Curtis Farrey

Change date: 2018-09-05

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2018

Action Date: 05 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-05

Psc name: Mr Benjamin Richard Curtis Farrey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Address

Type: AD01

Old address: 66 Murray Road London W5 4XS

New address: 171-173 Gray's Inn Road London WC1X 8UE

Change date: 2018-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-12

Officer name: Mr Benjamin Richard Curtis Miles

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin Richard Curtis Miles

Change date: 2018-01-12

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Incorporation company

Date: 21 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLECRATE LIMITED

PO BOX 14613 APPLECRATE,KINROSS,KY13 3AG

Number:SC431908
Status:ACTIVE
Category:Private Limited Company

BLU PROPERTY MANAGEMENT LIMITED

YORK HOUSE,LONDON,W1H 7LX

Number:01020347
Status:ACTIVE
Category:Private Limited Company

HAS (AK) LTD

151-152 PLUMSTEAD ROAD,PLUMSTEAD,SE18 7DY

Number:10200694
Status:ACTIVE
Category:Private Limited Company

ISS PALUMBO UK LTD

UNIT 4 ST MICHAELS WORKSHOPS,NEWCASTLE UPON TYNE,NE6 1LR

Number:07854084
Status:ACTIVE
Category:Private Limited Company

KODACELL LIMITED

GROUND FLOOR,LONDON,EC1R 3DB

Number:10859119
Status:ACTIVE
Category:Private Limited Company

MAFELCO LIMITED

3/7 MURRAYBURN GREEN,EDINBURGH,EH14 2PH

Number:SC460226
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