- Company Overview for MIMOSA FAMILY OFFICE SERVICES LIMITED (07325995)
- Filing history for MIMOSA FAMILY OFFICE SERVICES LIMITED (07325995)
- People for MIMOSA FAMILY OFFICE SERVICES LIMITED (07325995)
- More for MIMOSA FAMILY OFFICE SERVICES LIMITED (07325995)
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 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2014 | TM01 | Termination of appointment of Abimola Kehinde Gbajabiamila as a director on 27 October 2014 | |
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
05 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
04 Oct 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
04 Oct 2012 | CH01 | Director's details changed for Ms Adebimpe Nkontchou on 28 September 2012 | |
04 Oct 2012 | CH01 | Director's details changed for Abimola Kehinde Gbajabiamila on 28 September 2012 | |
04 Oct 2012 | AD01 | Registered office address changed from C/O Addie & Co Solicitors 90 Long Acre London WC2E 9RZ on 4 October 2012 | |
29 Feb 2012 | AD01 | Registered office address changed from Waterman House 6th Floor 41 Kingsway London WC2B 6TP on 29 February 2012 | |
20 Sep 2011 | AR01 | Annual return made up to 7 September 2011 with full list of shareholders | |
26 Jul 2010 | NEWINC |
Incorporation
|