- Company Overview for MISSTIC LTD (11478995)
- Filing history for MISSTIC LTD (11478995)
- People for MISSTIC LTD (11478995)
- More for MISSTIC LTD (11478995)
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) |
---|---|---|---|
14 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2020 | AA | Micro company accounts made up to 5 April 2020 | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2020 | AD01 | Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 27 February 2020 | |
14 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
08 Aug 2019 | PSC01 | Notification of Angelie Medina as a person with significant control on 8 August 2018 | |
07 Aug 2019 | CS01 | Confirmation statement made on 22 July 2019 with updates | |
29 Jan 2019 | AA01 | Current accounting period shortened from 31 July 2019 to 5 April 2019 | |
30 Oct 2018 | TM01 | Termination of appointment of Gemma Brown as a director on 8 August 2018 | |
30 Oct 2018 | AP01 | Appointment of Ms Angelie Medina as a director on 8 August 2018 | |
17 Oct 2018 | AD01 | Registered office address changed from Apartment 1, 34 Balliol Road Bootle L20 3AJ United Kingdom to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 17 October 2018 | |
23 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-23
|