- Company Overview for MISMAC LIMITED (08971675)
- Filing history for MISMAC LIMITED (08971675)
- People for MISMAC LIMITED (08971675)
- More for MISMAC LIMITED (08971675)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2021 | DS01 | Application to strike the company off the register | |
14 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates | |
27 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
09 Feb 2017 | TM01 | Termination of appointment of Michael Alsop as a director on 31 January 2017 | |
08 Feb 2017 | AD01 | Registered office address changed from 17 Elizabeth Close Scotter Gainsborough Lincolnshire DN21 3TA to 6 Kings Avenue Kings Avenue Brigg DN20 8DH on 8 February 2017 | |
08 Feb 2017 | AP01 | Appointment of Mr Robert John Raby as a director on 30 January 2017 | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 May 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 May 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-16
|
|
07 May 2014 | SH01 |
Statement of capital following an allotment of shares on 29 April 2014
|
|
07 May 2014 | AA01 | Current accounting period shortened from 30 April 2015 to 31 March 2015 | |
07 May 2014 | AD01 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 7 May 2014 | |
07 May 2014 | TM01 | Termination of appointment of John Holden as a director | |
07 May 2014 | TM01 | Termination of appointment of Gweco Directors Ltd as a director | |
07 May 2014 | AP01 | Appointment of Michael Alsop as a director | |
06 May 2014 | CERTNM |
Company name changed gweco 623 LIMITED\certificate issued on 06/05/14
|