- Company Overview for MISSION DESPATCH LIMITED (05441200)
- Filing history for MISSION DESPATCH LIMITED (05441200)
- People for MISSION DESPATCH LIMITED (05441200)
- Charges for MISSION DESPATCH LIMITED (05441200)
- More for MISSION DESPATCH LIMITED (05441200)
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 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Mar 2024 | DS01 | Application to strike the company off the register | |
27 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
24 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
04 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with updates | |
27 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with updates | |
04 Jan 2022 | PSC02 | Notification of Santis Business Services Limited as a person with significant control on 1 January 2022 | |
04 Jan 2022 | PSC07 | Cessation of Paul Daniel Witkover as a person with significant control on 1 January 2022 | |
04 Jan 2022 | PSC07 | Cessation of Lana Hayley Witkover as a person with significant control on 1 January 2022 | |
04 Jan 2022 | PSC07 | Cessation of Samantha Caroline Bowring as a person with significant control on 1 January 2022 | |
04 Jan 2022 | PSC07 | Cessation of Mark Lehel Bowring as a person with significant control on 1 January 2022 | |
04 Jan 2022 | AD01 | Registered office address changed from 46 Aissela, High Street Esher KT10 9QY England to Aissela 46 High Street Esher Surrey KT10 9QY on 4 January 2022 | |
04 Jan 2022 | AD01 | Registered office address changed from 46 High Street Esher KT10 9QY England to 46 Aissela, High Street Esher KT10 9QY on 4 January 2022 | |
04 Jan 2022 | AD01 | Registered office address changed from Unit 8 Brentford Business Centre, Commerce Road Brentford Middlesex TW8 8LG to 46 High Street Esher KT10 9QY on 4 January 2022 | |
04 Jan 2022 | TM01 | Termination of appointment of Paul Daniel Witkover as a director on 1 January 2022 | |
04 Jan 2022 | TM02 | Termination of appointment of Mark Lehel Bowring as a secretary on 1 January 2022 | |
04 Jan 2022 | TM01 | Termination of appointment of Mark Lehel Bowring as a director on 1 January 2022 | |
04 Jan 2022 | AP01 | Appointment of Mr Stephen Ryan Lavers as a director on 1 January 2022 | |
04 Jan 2022 | AP01 | Appointment of Mr Luke Alexander Eggar as a director on 1 January 2022 | |
03 Nov 2021 | MR04 | Satisfaction of charge 1 in full | |
12 Oct 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
21 Jul 2021 | PSC04 | Change of details for Mr Paul Daniel Witkover as a person with significant control on 16 April 2016 | |
21 Jul 2021 | PSC04 | Change of details for Mr Mark Lehel Bowring as a person with significant control on 6 April 2016 |