- Company Overview for MIMES REUSABLES LTD (13717884)
- Filing history for MIMES REUSABLES LTD (13717884)
- People for MIMES REUSABLES LTD (13717884)
- More for MIMES REUSABLES LTD (13717884)
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) |
---|---|---|---|
26 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Mar 2024 | DS01 | Application to strike the company off the register | |
03 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2023 | PSC04 | Change of details for Mr Mariano Alaimo as a person with significant control on 14 July 2023 | |
14 Jul 2023 | PSC04 | Change of details for Jemima Agyei Antwi as a person with significant control on 14 July 2023 | |
14 Jul 2023 | PSC01 | Notification of Mariano Alaimo as a person with significant control on 14 July 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with updates | |
27 Feb 2023 | AD01 | Registered office address changed from 1 Overleigh Road Handbridge Chester Cheshire CH4 7HL England to 5a the Cross Station Road Queensferry Flintshire CH5 1SU on 27 February 2023 | |
19 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with updates | |
10 Jan 2023 | CH01 | Director's details changed for Mr Mariano Alaimo on 10 January 2023 | |
21 Nov 2022 | AP01 | Appointment of Mr Mariano Alaimo as a director on 21 November 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 28 October 2022 with updates | |
28 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 28 October 2022
|
|
13 Apr 2022 | CH01 | Director's details changed for Jemima Agyei Antwi on 18 February 2022 | |
13 Apr 2022 | PSC04 | Change of details for Jemima Agyei Antwi as a person with significant control on 18 February 2022 | |
07 Feb 2022 | AD01 | Registered office address changed from 21 Lock Court Upper Cambrian Road Chester Cheshire CH1 4FD United Kingdom to 1 Overleigh Road Handbridge Chester Cheshire CH4 7HL on 7 February 2022 | |
02 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-02
|