THESINGLE-MINGLE.COM LIMITED

31 Winders Way, Leicester, LE2 8SS
StatusDISSOLVED
Company No.08743288
CategoryPrivate Limited Company
Incorporated22 Oct 2013
Age10 years, 8 months, 13 days
JurisdictionEngland Wales
Dissolution03 Jan 2017
Years7 years, 6 months, 1 day

SUMMARY

THESINGLE-MINGLE.COM LIMITED is an dissolved private limited company with number 08743288. It was incorporated 10 years, 8 months, 13 days ago, on 22 October 2013 and it was dissolved 7 years, 6 months, 1 day ago, on 03 January 2017. The company address is 31 Winders Way, Leicester, LE2 8SS.



Company Fillings

Gazette dissolved voluntary

Date: 03 Jan 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Oct 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Oct 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leigh Taylor

Appointment date: 2016-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leigh Taylor

Termination date: 2016-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harinder Kaur Sahota

Termination date: 2016-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Annie Cross

Termination date: 2016-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Wayne Parkin

Termination date: 2015-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Wayne Parkin

Termination date: 2015-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Harinder Kaur Sahota

Appointment date: 2015-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Annie Cross

Appointment date: 2015-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Wayne Parkin

Appointment date: 2015-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-28

Old address: 6 Balk Road Ryhall Stamford Lincolnshire PE9 4HT

New address: 31 Winders Way Leicester LE2 8SS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Incorporation company

Date: 22 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGUS AUTOGAS CONVERSIONS LIMITED

95 CHAPMAN DRIVE,CARNOUSTIE,DD7 6DY

Number:SC358636
Status:ACTIVE
Category:Private Limited Company

HOBLEY SQUARED LTD

LAKE FARM EQUESTRIAN,BLETCHINGLEY,RH1 4QH

Number:10910106
Status:ACTIVE
Category:Private Limited Company

KINDA HOMES LIMITED

39 EVERTON ROAD,SOUTHPORT,PR8 4BT

Number:08996282
Status:ACTIVE
Category:Private Limited Company

LIH FINANCING LIMITED

140 LONDON WALL,LONDON,EC2Y 5DN

Number:10187550
Status:ACTIVE
Category:Private Limited Company

SHARP DEVELOPMENTS (EVESHAM) LIMITED

UNIT 17 FOUR POOLS INDUSTRIAL ESTATE,EVESHAM,WR11 1DR

Number:07925354
Status:ACTIVE
Category:Private Limited Company

TISSUE CLICK LTD

28 SYCAMORE CLOSE,BRIGHTON,BN2 6SJ

Number:07875242
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source