- Company Overview for MISTO LIMITED (07146200)
- Filing history for MISTO LIMITED (07146200)
- People for MISTO LIMITED (07146200)
- Charges for MISTO LIMITED (07146200)
- More for MISTO LIMITED (07146200)
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) |
---|---|---|---|
20 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2014 | DS01 | Application to strike the company off the register | |
09 Aug 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
15 May 2013 | AR01 |
Annual return made up to 4 February 2013 with full list of shareholders
Statement of capital on 2013-05-15
|
|
15 May 2013 | AD02 | Register inspection address has been changed from Misto High Street Hartley Wintney Hampshire RG27 8NY United Kingdom | |
20 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
15 Jul 2012 | CH01 | Director's details changed for Miss Maria Louise Keith on 15 July 2012 | |
05 Jul 2012 | AD01 | Registered office address changed from Misto High Street Hartley Wintney Hampshire RG27 8NY United Kingdom on 5 July 2012 | |
31 May 2012 | TM01 | Termination of appointment of Julie Maitland-Moore as a director | |
31 May 2012 | TM01 | Termination of appointment of Fiona Jewson as a director | |
14 Feb 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
13 Feb 2012 | AD04 | Register(s) moved to registered office address | |
18 Jan 2012 | AD01 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 18 January 2012 | |
04 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
01 Aug 2011 | AP01 | Appointment of Mrs Fiona Jane Jewson as a director | |
20 Mar 2011 | TM01 | Termination of appointment of Wendy Kelly as a director | |
14 Feb 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
14 Feb 2011 | CH03 | Secretary's details changed for Ms Clare Sly on 9 October 2010 | |
08 Feb 2011 | AD03 | Register(s) moved to registered inspection location | |
08 Feb 2011 | AD02 | Register inspection address has been changed | |
07 Feb 2011 | AP03 | Appointment of Ms Clare Sly as a secretary | |
26 Jan 2011 | TM02 | Termination of appointment of Joanne Mingay as a secretary | |
26 Jan 2011 | TM01 | Termination of appointment of Joanne Mingay as a director | |
15 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |