Advanced company searchLink opens in new window

MIMECAST USD LIMITED

Company number 09102524

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
30 Oct 2019 AD01 Registered office address changed from 6th Floor Citypoint One Ropemaker St London EC2Y 9AW to Floor 4 1 Finsbury Avenue London EC2M 2PF on 30 October 2019
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2019 DS01 Application to strike the company off the register
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
24 Apr 2019 AP01 Appointment of Mr Rafeal Edgar Brown as a director on 25 March 2019
24 Apr 2019 TM01 Termination of appointment of Peter Campbell as a director on 25 March 2019
09 Apr 2019 AP03 Appointment of Robert Nault as a secretary on 25 March 2019
09 Apr 2019 TM02 Termination of appointment of Peter Andrew James Campbell as a secretary on 25 March 2019
15 Feb 2019 AA Accounts for a dormant company made up to 31 March 2018
02 Nov 2018 PSC02 Notification of Mimecast Uk Limited as a person with significant control on 6 April 2016
31 Oct 2018 PSC02 Notification of Mimecast Uk Limited as a person with significant control on 6 April 2016
08 Aug 2018 MR01 Registration of charge 091025240002, created on 23 July 2018
01 Aug 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
31 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Company to enter into the documents. 23/07/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2018 MR04 Satisfaction of charge 091025240001 in full
30 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
13 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
15 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2017 AA Accounts for a dormant company made up to 31 March 2016
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP .001
21 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
09 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP .001