Advanced company searchLink opens in new window

MISSIONDOME LIMITED

Company number 07149176

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)
26 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2015 DS01 Application to strike the company off the register
06 Mar 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Mar 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
07 Mar 2013 CH01 Director's details changed for Victoria Jane Ford on 7 February 2013
07 Mar 2013 CH01 Director's details changed for Mr Peter James Allen on 7 February 2013
07 Mar 2013 CH03 Secretary's details changed for Rachel Allen on 7 February 2013
04 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Apr 2012 AD01 Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH United Kingdom on 23 April 2012
27 Mar 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
11 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
07 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2011 AA01 Previous accounting period extended from 28 February 2011 to 31 March 2011
04 Mar 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
08 Feb 2010 NEWINC Incorporation