- Company Overview for MISTER MOINK LIMITED (09480092)
- Filing history for MISTER MOINK LIMITED (09480092)
- People for MISTER MOINK LIMITED (09480092)
- More for MISTER MOINK LIMITED (09480092)
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) |
---|---|---|---|
21 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2018 | PSC04 | Change of details for Mr Christopher James Carruthers Stewart as a person with significant control on 6 April 2016 | |
14 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
28 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
09 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
20 Sep 2016 | TM01 | Termination of appointment of Christopher James Carruthers Stewart as a director on 23 July 2016 | |
20 Sep 2016 | AP01 | Appointment of Mrs Joanne Lesley Stewart as a director on 23 July 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
18 Jun 2015 | AD01 | Registered office address changed from 12 Pickwick Park Park Lane Corsham Wiltshire SN13 0HN United Kingdom to 4 Beaufort West Bath BA1 6QB on 18 June 2015 | |
10 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-10
|