MISTRAL CAPITAL MANAGEMENT LIMITED
Company number 06686834
- Company Overview for MISTRAL CAPITAL MANAGEMENT LIMITED (06686834)
- Filing history for MISTRAL CAPITAL MANAGEMENT LIMITED (06686834)
- People for MISTRAL CAPITAL MANAGEMENT LIMITED (06686834)
- More for MISTRAL CAPITAL MANAGEMENT LIMITED (06686834)
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) |
---|---|---|---|
03 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
02 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
31 May 2018 | CH01 | Director's details changed for Ms Leyya Djoma on 31 May 2018 | |
31 May 2018 | AD01 | Registered office address changed from Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT United Kingdom to Office 2-02 1st Floor the Business Resource Network 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 31 May 2018 | |
30 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
07 Nov 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
02 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
06 Mar 2017 | AD01 | Registered office address changed from Suite 319-3 32 Threadneedle Street London EC2R 8AY United Kingdom to Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT on 6 March 2017 | |
14 Feb 2017 | AAMD | Amended total exemption small company accounts made up to 31 August 2015 | |
20 Jan 2017 | AD01 | Registered office address changed from Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT United Kingdom to Suite 319-3 32 Threadneedle Street London EC2R 8AY on 20 January 2017 | |
19 Jan 2017 | AD01 | Registered office address changed from Suite 319-3 32 Threadneedle Street London EC2R 8AY to Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT on 19 January 2017 | |
03 Nov 2016 | AAMD | Amended total exemption small company accounts made up to 31 August 2014 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
30 May 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
|
|
05 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
|
|
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
18 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
18 Mar 2015 | TM01 | Termination of appointment of John Drewe Abbotts as a director on 17 March 2015 | |
18 Mar 2015 | AP01 | Appointment of Ms Leyya Djoma as a director on 17 March 2015 | |
26 Oct 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-26
|
|
06 Sep 2013 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
06 Sep 2013 | CH01 | Director's details changed for Mr John Drewe Abbotts on 6 September 2013 |