- Company Overview for MISSING ASSET SERVICES WORLDWIDE LTD (08246079)
- Filing history for MISSING ASSET SERVICES WORLDWIDE LTD (08246079)
- People for MISSING ASSET SERVICES WORLDWIDE LTD (08246079)
- Insolvency for MISSING ASSET SERVICES WORLDWIDE LTD (08246079)
- More for MISSING ASSET SERVICES WORLDWIDE LTD (08246079)
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
|
|
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
|
|
04 Dec 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
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
|
|
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 |