About

Registered Number: 06910117
Date of Incorporation: 19/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS

 

Established in 2009, Mixology Events Ltd has its registered office in London, it's status at Companies House is "Active". This business does not have any directors listed in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 September 2020
PSC01 - N/A 03 September 2020
PSC01 - N/A 03 September 2020
AA01 - Change of accounting reference date 19 June 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 30 May 2019
AA01 - Change of accounting reference date 28 February 2019
DISS40 - Notice of striking-off action discontinued 11 August 2018
CS01 - N/A 10 August 2018
CH01 - Change of particulars for director 10 August 2018
PSC04 - N/A 10 August 2018
GAZ1 - First notification of strike-off action in London Gazette 07 August 2018
RESOLUTIONS - N/A 22 May 2018
SH08 - Notice of name or other designation of class of shares 27 April 2018
AA - Annual Accounts 28 February 2018
CH01 - Change of particulars for director 21 November 2017
CH01 - Change of particulars for director 21 November 2017
CH03 - Change of particulars for secretary 21 November 2017
CS01 - N/A 31 May 2017
MR01 - N/A 08 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 26 May 2016
SH01 - Return of Allotment of shares 06 April 2016
SH01 - Return of Allotment of shares 06 April 2016
AA - Annual Accounts 11 March 2016
CH03 - Change of particulars for secretary 01 July 2015
AR01 - Annual Return 16 June 2015
CH01 - Change of particulars for director 16 June 2015
CH01 - Change of particulars for director 16 June 2015
CH03 - Change of particulars for secretary 16 June 2015
AD01 - Change of registered office address 19 May 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 22 May 2013
AD01 - Change of registered office address 28 February 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 09 August 2011
CH01 - Change of particulars for director 09 August 2011
CH01 - Change of particulars for director 09 August 2011
CH03 - Change of particulars for secretary 09 August 2011
DISS40 - Notice of striking-off action discontinued 25 May 2011
GAZ1 - First notification of strike-off action in London Gazette 24 May 2011
AA - Annual Accounts 19 May 2011
DISS40 - Notice of striking-off action discontinued 23 October 2010
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AD01 - Change of registered office address 20 October 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
AP01 - Appointment of director 23 April 2010
AD01 - Change of registered office address 23 April 2010
NEWINC - New incorporation documents 19 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.