- Company Overview for MITT FIRMA LIMITED (06874567)
- Filing history for MITT FIRMA LIMITED (06874567)
- People for MITT FIRMA LIMITED (06874567)
- More for MITT FIRMA LIMITED (06874567)
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) |
---|---|---|---|
24 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2013 | TM02 | Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 18 July 2013 | |
19 Apr 2013 | CH01 | Director's details changed for Lars Gravdal Johansen on 12 June 2012 | |
19 Apr 2013 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 | |
12 Jun 2012 | AD01 | Registered office address changed from Verdun Trade Centre Portland House London SW1E 5RS on 12 June 2012 | |
03 May 2012 | AR01 |
Annual return made up to 9 April 2012 with full list of shareholders
Statement of capital on 2012-05-03
|
|
08 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
30 Dec 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
07 Oct 2011 | AR01 |
Annual return made up to 9 April 2011 with full list of shareholders
|
|
11 Apr 2011 | AR01 |
Annual return made up to 9 April 2011 with full list of shareholders
|
|
11 Aug 2010 | AR01 | Annual return made up to 9 April 2010 with full list of shareholders | |
16 Jul 2010 | AD01 | Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER England - Uk on 16 July 2010 | |
15 Mar 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
19 May 2009 | 225 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 | |
09 Apr 2009 | NEWINC | Incorporation |