(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, July 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, June 2020
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 30th December 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 4 Canterbury Road Redcar TS10 3QE. Change occurred on Monday 6th January 2020. Company's previous address: 11 High Street Redcar TS10 3BY England.
filed on: 6th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 5th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Tuesday 31st July 2018, originally was Monday 31st December 2018.
filed on: 14th, August 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 30th December 2018
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 11 High Street Redcar TS10 3BY. Change occurred on Wednesday 14th November 2018. Company's previous address: The Hub 35 the Hub Esplanade Redcar Teesside TS10 3AE England.
filed on: 14th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Saturday 1st September 2018
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address The Hub 35 the Hub Esplanade Redcar Teesside TS10 3AE. Change occurred on Monday 10th September 2018. Company's previous address: 4 Canterbury Road Redcar Cleveland TS10 3QE United Kingdom.
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 2nd April 2018.
filed on: 14th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 30th December 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 30th December 2016
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed picknmix LIMITEDcertificate issued on 09/02/16
filed on: 9th, February 2016
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 31st, December 2015
| incorporation
|
Free Download
(7 pages)
|