Advanced company searchLink opens in new window

MYSTICFIRE LIMITED

Company number 10138583

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)
11 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
03 May 2023 DISS40 Compulsory strike-off action has been discontinued
02 May 2023 AA Accounts for a dormant company made up to 29 April 2023
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2023 AA Accounts for a dormant company made up to 29 April 2022
19 Dec 2022 AA01 Previous accounting period shortened from 30 April 2022 to 29 April 2022
11 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
31 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
26 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
19 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
19 Mar 2021 PSC04 Change of details for Mr Michael Appleyard as a person with significant control on 13 January 2021
19 Mar 2021 CH01 Director's details changed for Mr Michael Appleyard on 13 January 2021
19 Mar 2021 AD01 Registered office address changed from 43 Briardale Delves Lane Consett DH8 7BG England to 72 Chapel Drive Consett DH8 7EW on 19 March 2021
30 Jun 2020 AA Accounts for a dormant company made up to 30 April 2019
17 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
25 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
07 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
21 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
30 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
02 Mar 2017 CH01 Director's details changed for Mr Michael Appleyard on 2 March 2017
02 Mar 2017 AD01 Registered office address changed from 14 Lumley Drive Consett DH8 7DS England to 43 Briardale Delves Lane Consett DH8 7BG on 2 March 2017
07 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
31 Jan 2017 AD01 Registered office address changed from 30 Shield Row Gardens Shield Row Stanley County Durham DH9 8RF United Kingdom to 14 Lumley Drive Consett DH8 7DS on 31 January 2017