- Company Overview for MITS LONDON LIMITED (08333683)
- Filing history for MITS LONDON LIMITED (08333683)
- People for MITS LONDON LIMITED (08333683)
- More for MITS LONDON LIMITED (08333683)
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) |
---|---|---|---|
15 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
27 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
26 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
31 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
16 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Jun 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
24 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Jun 2017 | AD01 | Registered office address changed from Marshall House, Suite 21/25 124 Middleton Road Morden SM4 6RW England to Flat a 107 Links Road Tooting London SW17 9EJ on 14 June 2017 | |
07 Jun 2017 | CH01 | Director's details changed for Mr Muhammad Fawad Qaiser on 7 June 2017 | |
05 Jun 2017 | AD01 | Registered office address changed from 250 Ashbourne Road Mitcham Surrey CR4 2DR to Marshall House, Suite 21/25 124 Middleton Road Morden SM4 6RW on 5 June 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Jun 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
03 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Jun 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
25 Jun 2015 | TM01 | Termination of appointment of Mnahid Nazmul Islam as a director on 25 June 2015 | |
25 Jun 2015 | CH01 | Director's details changed for Mr Muhammad Fawad Qaiser on 1 April 2015 | |
25 Jun 2015 | AD01 | Registered office address changed from 16-18 Whitechapel Road 2nd Floor London E1 1EW to 250 Ashbourne Road Mitcham Surrey CR4 2DR on 25 June 2015 | |
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Jul 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
20 Jun 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
19 Jun 2013 | TM01 | Termination of appointment of Prodip Malaker as a director | |
19 Jun 2013 | AP01 | Appointment of Mr Mnahid Nazmul Islam as a director |