MIX PHOTOGRAPHY LIMITED

300 Vauxhall Bridge Road, London, SW1V 1AA
StatusDISSOLVED
Company No.08996695
CategoryPrivate Limited Company
Incorporated15 Apr 2014
Age10 years, 2 months, 2 days
JurisdictionEngland Wales
Dissolution03 Sep 2019
Years4 years, 9 months, 14 days

SUMMARY

MIX PHOTOGRAPHY LIMITED is an dissolved private limited company with number 08996695. It was incorporated 10 years, 2 months, 2 days ago, on 15 April 2014 and it was dissolved 4 years, 9 months, 14 days ago, on 03 September 2019. The company address is 300 Vauxhall Bridge Road, London, SW1V 1AA.



Company Fillings

Gazette dissolved voluntary

Date: 03 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 14 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-14

Officer name: Miss Jessica Dorothy Angell

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2018

Action Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Jessica Dorothy Angell

Change date: 2018-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2018

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-09

Psc name: Jessica Dorothy Angell

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 May 2018

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-23

Officer name: Miss Jessica Dorothy Angell

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2015

Action Date: 25 Aug 2015

Category: Address

Type: AD01

New address: 300 Vauxhall Bridge Road London SW1V 1AA

Change date: 2015-08-25

Old address: 91 Gower Street London WC1E 6AB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2015

Action Date: 21 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Jessica Dorothy Macdonald

Change date: 2015-02-21

Documents

View document PDF

Incorporation company

Date: 15 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAVENDISH VIVENDI LIMITED

366 CHESTER ROAD,STOCKPORT,SK7 1QG

Number:04877589
Status:ACTIVE
Category:Private Limited Company

CONTRACT NATURAL GAS LIMITED

2 VICTORIA AVENUE,HARROGATE,HG1 1EL

Number:02897253
Status:ACTIVE
Category:Private Limited Company

DELACAM SOLUTIONS LP

84 PARK ROAD,ROSYTH,KY11 2JL

Number:SL022299
Status:ACTIVE
Category:Limited Partnership

ERGRO GROUP LIMITED

UNIT 10 CAPSTAN COURT,DARTFORD,DA2 6QG

Number:10488026
Status:ACTIVE
Category:Private Limited Company

M.G. KNITWEAR LIMITED

UNIT 2 EVINGTON BUSINESS CENTRE,LEICESTER,LE5 5LG

Number:02139140
Status:ACTIVE
Category:Private Limited Company

MIDPOINT ASSETS LIMITED

1ST FLOOR RICO HOUSE GEORGE STREET,MANCHESTER,M25 9WS

Number:07074839
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