- Company Overview for MISSION VENTURES LTD (08831331)
- Filing history for MISSION VENTURES LTD (08831331)
- People for MISSION VENTURES LTD (08831331)
- More for MISSION VENTURES LTD (08831331)
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) |
---|---|---|---|
22 Jan 2018 | TM01 | Termination of appointment of Simon Lacey as a director on 22 January 2018 | |
18 Jan 2018 | SH10 | Particulars of variation of rights attached to shares | |
18 Jan 2018 | SH08 | Change of share class name or designation | |
12 Jan 2018 | AD01 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to PO Box SE1 9HZ 105 Sumner Street 105 Sumner Street London SE1 9HZ on 12 January 2018 | |
11 Jan 2018 | AA | Micro company accounts made up to 31 December 2016 | |
20 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2017 | CH01 | Director's details changed for Mr Paddy Willis on 25 August 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
04 Jan 2017 | AD01 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 May 2016 | CH01 | Director's details changed for Mr Robert Ward on 9 May 2016 | |
09 May 2016 | CH01 | Director's details changed for Mr Simon Lacey on 9 May 2016 | |
09 May 2016 | CH01 | Director's details changed for Mr Paddy Willis on 9 May 2016 | |
05 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 6 April 2015
|
|
05 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
|
|
17 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
10 Apr 2015 | AA01 | Current accounting period shortened from 31 January 2016 to 31 December 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
21 Jan 2014 | AD01 | Registered office address changed from Charlottes Stonards Brow Shamley Green Guildford Surrey GU5 0UY United Kingdom on 21 January 2014 | |
03 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-03
|