- Company Overview for MISCOURT LIMITED (02814837)
- Filing history for MISCOURT LIMITED (02814837)
- People for MISCOURT LIMITED (02814837)
- More for MISCOURT LIMITED (02814837)
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) |
---|---|---|---|
03 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2012 | AR01 |
Annual return made up to 4 May 2012 with full list of shareholders
Statement of capital on 2012-06-06
|
|
24 Jul 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
21 Jul 2010 | AR01 | Annual return made up to 4 May 2010 with full list of shareholders | |
21 Jul 2010 | CH03 | Secretary's details changed for Mrs Jayshree Raja on 4 May 2010 | |
21 Jul 2010 | CH01 | Director's details changed for Mr Nalin Raja on 4 May 2010 | |
21 Jul 2010 | CH01 | Director's details changed for Mr Nalin Raja on 21 July 2010 | |
21 Jul 2010 | CH03 | Secretary's details changed for Mrs Jayshree Raja on 21 July 2010 | |
31 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
26 May 2010 | AD01 | Registered office address changed from 3 Brightwen Grove Stanmore Middlesex HA7 4WH United Kingdom on 26 May 2010 | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
14 May 2009 | 363a | Return made up to 04/05/09; full list of members | |
29 Apr 2009 | 225 | Accounting reference date extended from 30/06/2008 to 31/08/2008 | |
29 Jul 2008 | 288a | Secretary appointed mrs jayshree raja | |
29 Jul 2008 | 288b | Appointment Terminated Secretary jayshree raja | |
29 Jul 2008 | 288c | Director's Change of Particulars / nalin raja / 29/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 3; Street was: 27 the downs, now: brightwen grove; Area was: school green, now: ; Post Town was: cheadle, now: stanmore; Region was: cheshire, now: middlesex; Post Code was: SK8 1JL, now: HA7 4WH; Country was: , now: united kingdom | |
29 Jul 2008 | 288c | Secretary's Change of Particulars / jayshree raja / 29/07/2008 / Title was: , now: mrs; HouseName/Number was: , now: 3; Street was: 27 the downs, now: brightwen grove; Post Town was: cheadle, now: stanmore; Region was: cheshire, now: middlesex; Post Code was: SK8 1LP, now: HA7 4WH; Country was: , now: united kingdom | |
28 Jul 2008 | 287 | Registered office changed on 28/07/2008 from 27 the downs cheadle cheshire SK8 1JL | |
27 Jun 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
05 Jun 2008 | 363a | Return made up to 04/05/08; full list of members | |
06 Jul 2007 | 363a | Return made up to 04/05/07; full list of members |