Advanced company searchLink opens in new window

MISSION DESPATCH LIMITED

Company number 05441200

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)
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