GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, March 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 8th, November 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 29th Jul 2021
filed on: 29th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Mon, 5th Apr 2021
filed on: 20th, May 2021
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 10th Sep 2020
filed on: 11th, January 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 10th Sep 2020
filed on: 8th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CERTNM |
Company name changed mixedluster LTDcertificate issued on 05/10/20
filed on: 5th, October 2020
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 10th Sep 2020
filed on: 17th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 10th Sep 2020 new director was appointed.
filed on: 16th, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 13 Clayland Close Hollingworth Hyde SK14 8PF United Kingdom on Fri, 11th Sep 2020 to 2B Wateringbury Grove Staveley Chesterfield S43 3TS
filed on: 11th, September 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, August 2020
|
incorporation |
Free Download
(10 pages)
|