Advanced company searchLink opens in new window

PMISAP LIMITED

Company number 07624203

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)
18 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
30 Jun 2015 TM01 Termination of appointment of Peter Anthony Judge as a director on 30 June 2015
30 Jun 2015 CH01 Director's details changed for Mr David John Wildsmith Lewis on 1 June 2015
30 Jun 2015 CH03 Secretary's details changed for Gillian Constant on 1 January 2015
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2015 DS01 Application to strike the company off the register
07 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
02 Jun 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
02 Jun 2014 AD01 Registered office address changed from Devonshire House Manor Way Borehamwood Herts WD6 1QQ England on 2 June 2014
22 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
22 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
20 Feb 2013 AA01 Current accounting period shortened from 31 May 2013 to 31 March 2013
19 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
14 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
06 May 2011 NEWINC Incorporation