Advanced company searchLink opens in new window

MISSING ASSET SERVICES WORLDWIDE LTD

Company number 08246079

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)
14 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 22 November 2019
07 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 22 November 2018
27 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 22 November 2017
22 Dec 2016 4.20 Statement of affairs with form 4.19
09 Dec 2016 AD01 Registered office address changed from Pearl Assurance House 319 Ballards Lane London N12 8LY to Pearl Assurance House 319 Ballards Lane London N12 8LY on 9 December 2016
06 Dec 2016 600 Appointment of a voluntary liquidator
06 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-23
18 Nov 2016 AD01 Registered office address changed from 1a South Street Horsham RH12 1NR England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 18 November 2016
18 Oct 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2016 TM01 Termination of appointment of Damian Roy Francis Earley as a director on 8 August 2016
30 Aug 2016 AD01 Registered office address changed from 7-8 Sterling Buildings Sterling Buildings Carfax Horsham West Sussex RH12 1DR England to 1a South Street Horsham RH12 1NR on 30 August 2016
15 Jun 2016 AD01 Registered office address changed from C/O Ellison Business Services Ltd 40 Orsett Road Grays Essex RM17 5EB to 7-8 Sterling Buildings Sterling Buildings Carfax Horsham West Sussex RH12 1DR on 15 June 2016
15 Jun 2016 TM02 Termination of appointment of Sherri Louise Ellison as a secretary on 14 June 2016
14 Apr 2016 AP01 Appointment of Mr John Frankland as a director on 14 April 2016
04 Dec 2015 SH01 Statement of capital following an allotment of shares on 1 June 2015
  • GBP 280,100
04 Dec 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2,801,000
30 Nov 2015 AD01 Registered office address changed from 48 Skylines Village Limeharbour London E14 9TS to C/O Ellison Business Services Ltd 40 Orsett Road Grays Essex RM17 5EB on 30 November 2015
17 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 October 2014
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
29 Jul 2015 SH01 Statement of capital following an allotment of shares on 31 October 2013
  • GBP 140,000
01 Jun 2015 AP03 Appointment of Miss Sherri Louise Ellison as a secretary on 26 May 2015
18 Jan 2015 TM01 Termination of appointment of Sherri Louise Ellison as a director on 31 December 2014