Advanced company searchLink opens in new window

MISA LIMITED

Company number 05484026

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)
25 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
07 May 2010 TM01 Termination of appointment of Sam Buxton as a director
29 Jan 2010 AD01 Registered office address changed from 15 Henleaze Gardens Bristol BS9 4HH on 29 January 2010
02 Dec 2009 AA Total exemption full accounts made up to 30 June 2009
09 Jul 2009 363a Return made up to 17/06/09; full list of members
09 Jul 2009 287 Registered office changed on 09/07/2009 from first floor 51 hoxton square london N1 6PB
02 Jul 2009 353 Location of register of members
06 May 2009 AA Total exemption full accounts made up to 30 June 2008
02 Apr 2009 288c Director's Change of Particulars / sam buxton / 26/03/2009 / HouseName/Number was: , now: 15; Street was: first floor, now: henleaze gardens; Area was: 51 hoxton square, now: ; Post Town was: london, now: bristol; Region was: , now: avon; Post Code was: N1 6PB, now: BS9 4HH
17 Sep 2008 AA Total exemption full accounts made up to 30 June 2007
27 Aug 2008 363a Return made up to 17/06/08; full list of members
25 Sep 2007 363a Return made up to 17/06/07; full list of members
20 Apr 2007 AA Total exemption full accounts made up to 30 June 2006
01 Sep 2006 363a Return made up to 17/06/06; full list of members
01 Sep 2005 288c Director's particulars changed
01 Sep 2005 287 Registered office changed on 01/09/05 from: 11 raven wharf lafone street london SE1 2LR
03 Aug 2005 288a New director appointed
03 Aug 2005 288a New secretary appointed
03 Aug 2005 288b Director resigned
03 Aug 2005 288b Secretary resigned
03 Aug 2005 288a New director appointed
17 Jun 2005 NEWINC Incorporation