- Company Overview for MISSION BUSINESS LIMITED (12592372)
- Filing history for MISSION BUSINESS LIMITED (12592372)
- People for MISSION BUSINESS LIMITED (12592372)
- More for MISSION BUSINESS LIMITED (12592372)
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 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with updates | |
22 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2020 | AP01 | Appointment of Mr Faizal Sayed Ahmed as a director on 27 May 2020 | |
11 Jun 2020 | PSC01 | Notification of Faizal Sayed Ahmed as a person with significant control on 27 May 2020 | |
11 Jun 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 27 May 2020 | |
11 Jun 2020 | AD01 | Registered office address changed from 14 Coppicewood Court Balby DN4 8SF England to First Floor, Office 1a 149 Deane Road Bolton Greater Manchester BL3 5AH on 11 June 2020 | |
11 Jun 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 27 May 2020 | |
11 Jun 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 27 May 2020 | |
21 May 2020 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 14 Coppicewood Court Balby DN4 8SF on 21 May 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with updates | |
07 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-07
|