- Company Overview for MISSION IMPOSSIBLE INTERNATIONAL LIMITED (03925878)
- Filing history for MISSION IMPOSSIBLE INTERNATIONAL LIMITED (03925878)
- People for MISSION IMPOSSIBLE INTERNATIONAL LIMITED (03925878)
- Insolvency for MISSION IMPOSSIBLE INTERNATIONAL LIMITED (03925878)
- More for MISSION IMPOSSIBLE INTERNATIONAL LIMITED (03925878)
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) |
---|---|---|---|
20 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Apr 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 4 April 2017 | |
12 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 September 2016 | |
10 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 September 2015 | |
14 Nov 2015 | AD01 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 November 2015 | |
09 Oct 2014 | AD01 | Registered office address changed from 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 9 October 2014 | |
08 Oct 2014 | 4.20 | Statement of affairs with form 4.19 | |
08 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
08 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
31 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2013 | TM01 | Termination of appointment of Robert Easom as a director | |
29 Jul 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
|
|
04 Jun 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
29 Apr 2013 | RP04 | Second filing of TM01 previously delivered to Companies House | |
03 Apr 2013 | AP01 | Appointment of Ms Christina Wee Guek Yong as a director | |
03 Apr 2013 | TM01 |
Termination of appointment of John Koh as a director
|
|
04 Sep 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
04 Sep 2012 | CH01 | Director's details changed for Mr Julian Cordani on 21 July 2011 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
16 Nov 2011 | AP01 | Appointment of Mr John Lu Tiong Koh as a director | |
15 Sep 2011 | AA01 | Previous accounting period extended from 28 February 2011 to 30 April 2011 | |
05 Sep 2011 | AP01 | Appointment of Mr Robert William Easom as a director | |
02 Sep 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 21 July 2011 |