Advanced company searchLink opens in new window

MIMI'S VINTAGE DINER LIMITED

Company number 08075728

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
08 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
31 May 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 May 2021
11 Jun 2021 AA Micro company accounts made up to 31 May 2020
11 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
27 May 2020 AA Micro company accounts made up to 31 May 2019
04 Sep 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
20 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
17 Oct 2018 CH01 Director's details changed for Mr Paul Benjamin Whitehouse on 1 October 2018
17 Oct 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
18 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2018 CS01 Confirmation statement made on 30 June 2017 with no updates
28 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2018 AA Micro company accounts made up to 31 May 2017
07 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2017 AA Micro company accounts made up to 31 May 2016
01 Sep 2016 CS01 Confirmation statement made on 30 June 2016 with updates
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
01 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
24 May 2015 TM01 Termination of appointment of Samantha Jayne Whitehouse as a director on 27 April 2015