MIXED REALITIES LIMITED

15 Wheeler Gate C/O V21 Productions Ltd 15 Wheeler Gate C/O V21 Productions Ltd, Nottingham, NG1 2NA, England
StatusDISSOLVED
Company No.10471397
CategoryPrivate Limited Company
Incorporated09 Nov 2016
Age7 years, 6 months, 22 days
JurisdictionEngland Wales
Dissolution03 Sep 2019
Years4 years, 8 months, 28 days

SUMMARY

MIXED REALITIES LIMITED is an dissolved private limited company with number 10471397. It was incorporated 7 years, 6 months, 22 days ago, on 09 November 2016 and it was dissolved 4 years, 8 months, 28 days ago, on 03 September 2019. The company address is 15 Wheeler Gate C/O V21 Productions Ltd 15 Wheeler Gate C/O V21 Productions Ltd, Nottingham, NG1 2NA, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Sep 2019

Category: Gazette

Type: GAZ2(A)

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

Change registered office address company with date old address new address

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Address

Type: AD01

Old address: Antenna Media Centre Beck Street Nottingham NG1 1EQ England

New address: 15 Wheeler Gate C/O V21 Productions Ltd 15 Wheeler Gate Nottingham NG1 2NA

Change date: 2019-06-06

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2018

Action Date: 19 Aug 2018

Category: Address

Type: AD01

Old address: 21 (2nd Floor) Cornmarket Derby DE1 1QH United Kingdom

New address: Antenna Media Centre Beck Street Nottingham NG1 1EQ

Change date: 2018-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Second filing capital allotment shares

Date: 19 Jan 2018

Action Date: 23 Dec 2016

Category: Capital

Type: RP04SH01

Capital : 99 GBP

Date: 2016-12-23

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-22

Psc name: Richard Alex Shaw

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-22

Officer name: Richard Alex Shaw

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2017

Action Date: 08 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-02-08

Psc name: Richard Alex Shaw

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2017

Action Date: 08 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-02-08

Psc name: Joseph Thomas Clark

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-20

Psc name: Claire Avril Cutts

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2017

Action Date: 26 May 2017

Category: Address

Type: AD01

Old address: Langley Mill Business Centre Langley House Amber Drive Langley Mill, Nottinghamshire NG16 4BE United Kingdom

New address: 21 (2nd Floor) Cornmarket Derby DE1 1QH

Change date: 2017-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-26

Officer name: Ms Claire Avril Cutts

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Craig Straughan

Termination date: 2017-05-26

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Alex Shaw

Appointment date: 2017-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-08

Officer name: Mr Joseph Thomas Clark

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2017

Action Date: 23 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-23

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 09 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASE II F&F LLP

SLOANE SQUARE HOUSE,LONDON,SW1W 8NS

Number:OC392401
Status:ACTIVE
Category:Limited Liability Partnership

BF2 LIMITED

C/O BISHOP FLEMING,BRISTOL,BS1 4NT

Number:06433095
Status:ACTIVE
Category:Private Limited Company

JAMES MANAGEMENT LIMITED

UNIT 1B, THE COURTYARD,BOURNE END,SL8 5AU

Number:10550109
Status:ACTIVE
Category:Private Limited Company

RIVER MANUFACTURING LIMITED

61-63 WINDMILL ROAD,SUNBURY-ON-THAMES,TW16 7DT

Number:07080397
Status:ACTIVE
Category:Private Limited Company

SWEETMANS TRADING LTD

BOLLIN HOUSE,WILMSLOW,SK9 1DP

Number:08832512
Status:ACTIVE
Category:Private Limited Company

THESPINNER.CO.UK LTD

9 BEECHWOOD DRIVE,WOLVERHAMPTON,WV6 8NN

Number:10414920
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