- Company Overview for MIMECAST USD LIMITED (09102524)
- Filing history for MIMECAST USD LIMITED (09102524)
- People for MIMECAST USD LIMITED (09102524)
- Charges for MIMECAST USD LIMITED (09102524)
- More for MIMECAST USD LIMITED (09102524)
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
|
|
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
|
|
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
|