MISC 3579 LIMITED

10007946
FOURTH FLOOR LINK HOUSE 25 WEST STREET POOLE BH15 1LD

Documents

Documents
Date Category Description Pages
06 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
12 May 2020 gazette Gazette Notice Voluntary 1 Buy now
30 Apr 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
19 Feb 2020 officers Termination of appointment of director (Kay Williams) 1 Buy now
06 Oct 2019 accounts Annual Accounts 6 Buy now
07 Aug 2019 resolution Resolution 2 Buy now
07 Aug 2019 change-of-name Change Of Name Notice 2 Buy now
02 Jul 2019 resolution Resolution 2 Buy now
02 Jul 2019 change-of-name Change Of Name Notice 2 Buy now
20 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2019 officers Termination of appointment of director (Stephen Geoffrey Siggs) 1 Buy now
01 Oct 2018 accounts Annual Accounts 5 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Sep 2017 accounts Annual Accounts 5 Buy now
29 Mar 2017 capital Return of Allotment of shares 4 Buy now
29 Mar 2017 resolution Resolution 11 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Jul 2016 officers Appointment of director (Miss Kay Williams) 2 Buy now
16 Feb 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Feb 2016 incorporation Incorporation Company 23 Buy now