Advanced company searchLink opens in new window

MISCOURT LIMITED

Company number 02814837

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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