MIXTER-ASSOCIATES LTD

6 Harcourt Way 6 Harcourt Way, Chichester, PO20 0PF, England
StatusDISSOLVED
Company No.10116613
CategoryPrivate Limited Company
Incorporated11 Apr 2016
Age8 years, 23 days
JurisdictionEngland Wales
Dissolution09 Aug 2022
Years1 year, 8 months, 26 days

SUMMARY

MIXTER-ASSOCIATES LTD is an dissolved private limited company with number 10116613. It was incorporated 8 years, 23 days ago, on 11 April 2016 and it was dissolved 1 year, 8 months, 26 days ago, on 09 August 2022. The company address is 6 Harcourt Way 6 Harcourt Way, Chichester, PO20 0PF, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-01

Officer name: Helen May Green

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2022

Action Date: 11 Mar 2022

Category: Address

Type: AD01

Old address: Suite 23, 18 High Street High Wycombe Buckinghamshire HP11 2BE England

New address: 6 Harcourt Way Selsey Chichester PO20 0PF

Change date: 2022-03-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2022

Action Date: 11 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-11

Psc name: Helen May Green

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-06

Officer name: Margaret Joyce Mixter

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-22

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Apr 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 13 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jan 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Margaret Joyce Mixter

Appointment date: 2016-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2017

Action Date: 02 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-02

New address: Suite 23, 18 High Street High Wycombe Buckinghamshire HP11 2BE

Old address: 125 London Road Headington Oxford Oxfordshire OX3 9HZ England

Documents

View document PDF

Incorporation company

Date: 11 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHELSEA FILMS & TV LIMITED

2 CASTLEHAM COURT,EDGWARE,HA8 7EX

Number:03450884
Status:ACTIVE
Category:Private Limited Company

DREW ENGINEERING SYSTEMS LIMITED

26 FAR VIEW BANK,HUDDERSFIELD,HD5 8EP

Number:09276996
Status:ACTIVE
Category:Private Limited Company

ELECTROMIND LIMITED

1 THE COPPICE, VICARAGE LANE,HAYWARDS HEATH,RH17 7PD

Number:04457230
Status:ACTIVE
Category:Private Limited Company

GORTON BROS LTD

260-268 ALEX HOUSE,SALFORD,M3 5JZ

Number:07352508
Status:ACTIVE
Category:Private Limited Company

K HARRIS (HAMPSHIRE) LIMITED

LISS BUSINESS CENTRE,LISS,GU33 7AW

Number:07503284
Status:ACTIVE
Category:Private Limited Company

RMV TRADING LTD

SCOTTISH PROVIDENT HOUSE COLLEGE ROAD,HARROW,HA1 1BQ

Number:09429935
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