Advanced company searchLink opens in new window

MISMI LIMITED

Company number 04151600

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)
11 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
17 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
10 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
20 Mar 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
26 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
20 Mar 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
08 Apr 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
08 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
06 Mar 2012 AD01 Registered office address changed from 26 Lower Kings Road Berkhamsted Herts HP4 2AB on 6 March 2012
03 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
03 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
02 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
02 Feb 2011 CH01 Director's details changed for Mr Michael John Smith on 1 January 2011
02 Feb 2011 AA Total exemption small company accounts made up to 31 July 2010
29 Mar 2010 AA Total exemption small company accounts made up to 31 July 2009
12 Feb 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
22 Apr 2009 363a Return made up to 01/02/09; full list of members
10 Sep 2008 AA Total exemption small company accounts made up to 31 July 2008
30 Jul 2008 288b Appointment terminate, director and secretary ronald clifton logged form
23 Jul 2008 AA Total exemption small company accounts made up to 31 July 2007
03 Jul 2008 287 Registered office changed on 03/07/2008 from suite 85 park house 15-19 greenhill crescent watford hertfordshire WD18 8PH
06 Feb 2008 363a Return made up to 01/02/08; full list of members
05 Feb 2007 363a Return made up to 01/02/07; full list of members