Advanced company searchLink opens in new window

MISLEX (420) LIMITED

Company number 04995715

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)
19 Sep 2016 AD01 Registered office address changed from 21 Dartmouth Street London SW1H 9BP to 11th Floor, the Shard 32 London Bridge Street London SE1 9SG on 19 September 2016
14 Jul 2016 TM01 Termination of appointment of Alan Patrick Mitchell as a director on 14 July 2016
18 Apr 2016 AP01 Appointment of Mr Edward Guy Cleaver as a director on 31 March 2016
18 Apr 2016 TM01 Termination of appointment of Allan Conan Sams as a director on 31 March 2016
05 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
05 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
10 Sep 2015 AP01 Appointment of Mr Alan Patrick Mitchell as a director on 10 September 2015
10 Sep 2015 AP01 Appointment of Mr Allan Conan Sams as a director on 10 September 2015
10 Sep 2015 TM01 Termination of appointment of Martin Beck as a director on 10 September 2015
31 Mar 2015 TM02 Termination of appointment of Keith Sadler as a secretary on 31 March 2015
22 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
01 Oct 2014 AP01 Appointment of Mr Martin Beck as a director on 25 September 2014
01 Oct 2014 TM01 Termination of appointment of Keith John Sadler as a director on 25 September 2014
11 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
10 Mar 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
10 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Mar 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
24 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
23 Apr 2012 TM01 Termination of appointment of Rupert Levy as a director
23 Apr 2012 AP01 Appointment of Mr Keith John Sadler as a director
23 Apr 2012 TM02 Termination of appointment of Rupert Levy as a secretary
23 Apr 2012 AP03 Appointment of Keith Sadler as a secretary
17 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2012 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013