- Company Overview for MISCHKAS LIMITED (05333201)
- Filing history for MISCHKAS LIMITED (05333201)
- People for MISCHKAS LIMITED (05333201)
- More for MISCHKAS LIMITED (05333201)
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) |
---|---|---|---|
18 Jan 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
18 Jan 2017 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-07
|
|
01 Jul 2015 | AD01 | Registered office address changed from , Suite 7 51 Pinfold Street, Birmingham, B2 4AY, England to Suite 7 51 Pinfold Street Birmingham B2 4AY on 1 July 2015 | |
01 Jul 2015 | AD01 | Registered office address changed from , 51 Pinfold Street, Suite 2, Birmingham, B2 4AY, England to Suite 7 51 Pinfold Street Birmingham B2 4AY on 1 July 2015 | |
21 May 2015 | AD01 | Registered office address changed from , Fms Kings Chambers 197 Streety Road, Birmingham, B23 7AJ to Suite 7 51 Pinfold Street Birmingham B2 4AY on 21 May 2015 | |
18 Feb 2015 | AA | Accounts made up to 31 January 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
19 Jan 2015 | TM02 | Termination of appointment of Paul Mark Mcmahon as a secretary on 1 February 2014 | |
23 Dec 2014 | AA | Accounts made up to 31 January 2014 | |
14 Jan 2014 | AR01 | Annual return made up to 14 January 2014 with full list of shareholders | |
31 Aug 2013 | AA | Accounts made up to 31 January 2013 | |
03 Jul 2013 | AD01 | Registered office address changed from , 181-183 Summer Road, Erdington, Birmingham, B23 6DX on 3 July 2013 | |
01 Feb 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
06 Nov 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
22 Nov 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
08 Feb 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders | |
04 Jul 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
06 Mar 2009 | 363a | Return made up to 14/01/09; full list of members | |
15 Jan 2009 | AA | Total exemption small company accounts made up to 31 January 2008 | |
04 Nov 2008 | 288c | Director's change of particulars / michelle monaghan / 29/10/2008 |