- Company Overview for MISSING ASSETS WORLDWIDE RECOVERY LTD (10448149)
- Filing history for MISSING ASSETS WORLDWIDE RECOVERY LTD (10448149)
- People for MISSING ASSETS WORLDWIDE RECOVERY LTD (10448149)
- Insolvency for MISSING ASSETS WORLDWIDE RECOVERY LTD (10448149)
- More for MISSING ASSETS WORLDWIDE RECOVERY LTD (10448149)
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) |
---|---|---|---|
17 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Mar 2020 | L64.07 | Completion of winding up | |
14 Aug 2019 | COCOMP | Order of court to wind up | |
10 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2019 | TM01 | Termination of appointment of Jonathan Waters as a director on 1 February 2019 | |
21 May 2019 | AP01 | Appointment of Mr David Massey as a director on 1 February 2019 | |
06 Mar 2019 | TM01 | Termination of appointment of Ian Edward Sands as a director on 23 February 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with updates | |
19 Mar 2018 | AA | Accounts for a small company made up to 31 July 2017 | |
14 Mar 2018 | TM01 | Termination of appointment of Terence David Mitchell as a director on 14 March 2018 | |
14 Mar 2018 | AP01 | Appointment of Mr Ian Edward Sands as a director on 14 March 2018 | |
08 Mar 2018 | AP01 | Appointment of Mr Jonathan Waters as a director on 8 March 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 5 January 2018 with no updates | |
04 Dec 2017 | AA01 | Previous accounting period shortened from 31 October 2017 to 31 July 2017 | |
09 May 2017 | AD01 | Registered office address changed from Ground Floor, 95 Mortimer Street London W1W 7GB United Kingdom to 1a South Street Horsham RH12 1NR on 9 May 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
05 Jan 2017 | TM01 | Termination of appointment of Andrew Derrick John Farmiloe as a director on 5 January 2017 | |
05 Jan 2017 | AP01 | Appointment of Mr Terence David Mitchell as a director on 5 January 2017 | |
26 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-26
|