- Company Overview for MISHERGAS LTD (09183181)
- Filing history for MISHERGAS LTD (09183181)
- People for MISHERGAS LTD (09183181)
- Registers for MISHERGAS LTD (09183181)
- More for MISHERGAS LTD (09183181)
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) |
---|---|---|---|
27 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 27 April 2017
|
|
27 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 4 April 2017
|
|
14 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 12 January 2017
|
|
14 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 16 November 2016
|
|
07 Oct 2016 | AD01 | Registered office address changed from 1 Ansford Road Castle Cary BA7 7HG England to 1 Hill View Ansford Road Castle Cary BA7 7HG on 7 October 2016 | |
07 Oct 2016 | AD01 | Registered office address changed from 2 Bruton House High Street Bruton BA10 0AA England to 1 Hill View Ansford Road Castle Cary BA7 7HG on 7 October 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
23 Aug 2016 | AD01 | Registered office address changed from 2 Bruton House High Street Bruton Somerset BA10 0AL England to 2 Bruton House High Street Bruton BA10 0AA on 23 August 2016 | |
29 Jun 2016 | AD01 | Registered office address changed from 2 Dovecote View Highstreet Bruton Somerset BA10 0AL to 2 Bruton House High Street Bruton Somerset BA10 0AL on 29 June 2016 | |
16 Jun 2016 | MA | Memorandum and Articles of Association | |
21 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
18 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 1 April 2016
|
|
25 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 19 February 2016
|
|
16 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 15 February 2016
|
|
03 Feb 2016 | AA01 | Previous accounting period extended from 31 August 2015 to 30 September 2015 | |
20 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2015 | SH02 | Sub-division of shares on 25 September 2015 | |
07 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 28 September 2015
|
|
11 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
15 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 20 April 2015
|
|
22 May 2015 | AP03 | Appointment of Mr Andrew Ernest Davies as a secretary on 20 April 2015 | |
22 May 2015 | SH01 |
Statement of capital following an allotment of shares on 20 April 2015
|
|
22 May 2015 | AP01 | Appointment of Mr Andrew Ernest Davies as a director on 20 April 2015 | |
20 Aug 2014 | NEWINC | Incorporation |