Advanced company searchLink opens in new window

MYSTIC TRADING LTD

Company number 06415030

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)
09 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2010 DS01 Application to strike the company off the register
14 Jun 2010 AA01 Previous accounting period shortened from 31 December 2010 to 15 April 2010
10 May 2010 AA Total exemption full accounts made up to 31 December 2009
10 Nov 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
Statement of capital on 2009-11-10
  • GBP 1
10 Nov 2009 CH04 Secretary's details changed for Fta Secretaries Ltd on 30 October 2009
09 Nov 2009 CH01 Director's details changed for Sian Hughes on 30 October 2009
13 Mar 2009 AA Total exemption full accounts made up to 31 December 2008
17 Dec 2008 363a Return made up to 01/11/08; full list of members
25 Nov 2008 225 Accounting reference date extended from 30/11/2008 to 31/12/2008
13 Nov 2008 288c Director's Change of Particulars / sian hughes / 11/11/2008 / HouseName/Number was: , now: 15; Street was: 38A werter road, now: normanby close; Post Code was: SW15 2LJ, now: SW15 2RL
21 May 2008 288c Secretary's Change of Particulars / fta company secretarial services LTD / 01/05/2008 / Surname was: fta company secretarial services LTD, now: fta secretaries LTD
18 Dec 2007 288a New director appointed
18 Dec 2007 288b Director resigned
01 Nov 2007 NEWINC Incorporation