Advanced company searchLink opens in new window

MISHERGAS LTD

Company number 09183181

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)
27 Apr 2017 SH01 Statement of capital following an allotment of shares on 27 April 2017
  • GBP 1,188.64
27 Apr 2017 SH01 Statement of capital following an allotment of shares on 4 April 2017
  • GBP 1,178.64
14 Mar 2017 SH01 Statement of capital following an allotment of shares on 12 January 2017
  • GBP 1,126.44
14 Mar 2017 SH01 Statement of capital following an allotment of shares on 16 November 2016
  • GBP 1,121.34
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
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Apr 2016 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 964.44
25 Feb 2016 SH01 Statement of capital following an allotment of shares on 19 February 2016
  • GBP 964.44
16 Feb 2016 SH01 Statement of capital following an allotment of shares on 15 February 2016
  • GBP 964.44
03 Feb 2016 AA01 Previous accounting period extended from 31 August 2015 to 30 September 2015
20 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 25/09/2015
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
  • GBP 964.44
11 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 200
15 Jul 2015 SH01 Statement of capital following an allotment of shares on 20 April 2015
  • GBP 100
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
  • GBP 100
22 May 2015 AP01 Appointment of Mr Andrew Ernest Davies as a director on 20 April 2015
20 Aug 2014 NEWINC Incorporation