- Company Overview for MISSOURI ANGEL LTD (07065094)
- Filing history for MISSOURI ANGEL LTD (07065094)
- People for MISSOURI ANGEL LTD (07065094)
- Insolvency for MISSOURI ANGEL LTD (07065094)
- More for MISSOURI ANGEL LTD (07065094)
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) |
---|---|---|---|
28 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 19 August 2014 | |
28 Aug 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 23 January 2014 | |
05 Feb 2013 | 4.20 | Statement of affairs with form 4.19 | |
05 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
05 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2013 | AD01 | Registered office address changed from 14 Crosswall London EC3N 2LJ on 4 January 2013 | |
15 Oct 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
13 Jan 2012 | AA | Total exemption full accounts made up to 30 November 2010 | |
10 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2011 | AR01 |
Annual return made up to 3 November 2011 with full list of shareholders
Statement of capital on 2011-12-07
|
|
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2011 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
23 Nov 2009 | AD01 | Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP United Kingdom on 23 November 2009 | |
23 Nov 2009 | AP01 | Appointment of John Michael Dewen as a director | |
23 Nov 2009 | AP01 | Appointment of Jacqueline Attoh as a director | |
04 Nov 2009 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
03 Nov 2009 | NEWINC | Incorporation |