Advanced company searchLink opens in new window

MISTO LIMITED

Company number 07146200

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)
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
  • GBP 16
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