MISS GROUP HOLDINGS LIMITED

10797206
184 SHEPHERDS BUSH ROAD LONDON ENGLAND W6 7NL

Documents

Documents
Date Category Description Pages
22 Feb 2022 gazette Gazette Dissolved Voluntary 1 Buy now
07 Dec 2021 gazette Gazette Notice Voluntary 1 Buy now
26 Nov 2021 dissolution Dissolution Application Strike Off Company 2 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Apr 2021 capital Notice of name or other designation of class of shares 2 Buy now
26 Feb 2021 mortgage Statement of satisfaction of a charge 4 Buy now
26 Feb 2021 mortgage Statement of satisfaction of a charge 4 Buy now
26 Feb 2021 mortgage Statement of satisfaction of a charge 4 Buy now
26 Feb 2021 mortgage Statement of satisfaction of a charge 4 Buy now
20 Dec 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
20 Dec 2020 capital Statement of capital (Section 108) 3 Buy now
20 Dec 2020 insolvency Solvency Statement dated 11/12/20 4 Buy now
20 Dec 2020 resolution Resolution 3 Buy now
19 Nov 2020 accounts Annual Accounts 56 Buy now
02 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Jul 2020 mortgage Registration of a charge 53 Buy now
09 Jul 2020 mortgage Registration of a charge 20 Buy now
14 Apr 2020 mortgage Registration of a charge 24 Buy now
25 Mar 2020 capital Return of Allotment of shares 6 Buy now
13 Mar 2020 mortgage Registration of a charge 60 Buy now
06 Mar 2020 resolution Resolution 11 Buy now
03 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Mar 2020 officers Termination of appointment of director (Pinesh Mehta) 1 Buy now
29 Feb 2020 mortgage Statement of satisfaction of a charge 4 Buy now
29 Feb 2020 mortgage Statement of satisfaction of a charge 4 Buy now
29 Feb 2020 mortgage Statement of satisfaction of a charge 4 Buy now
29 Feb 2020 mortgage Statement of satisfaction of a charge 4 Buy now
29 Feb 2020 mortgage Statement of satisfaction of a charge 4 Buy now
29 Feb 2020 mortgage Statement of satisfaction of a charge 4 Buy now
28 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Feb 2020 incorporation Memorandum Articles 54 Buy now
14 Jan 2020 resolution Resolution 9 Buy now
28 Nov 2019 accounts Annual Accounts 38 Buy now
21 Oct 2019 mortgage Registration of a charge 18 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With Updates 8 Buy now
31 Jul 2019 officers Appointment of director (Mr Mark Henry Kerswell) 2 Buy now
16 Jul 2019 resolution Resolution 60 Buy now
15 Jul 2019 capital Notice of name or other designation of class of shares 2 Buy now
08 Jul 2019 mortgage Registration of a charge 17 Buy now
01 Apr 2019 mortgage Registration of a charge 32 Buy now
06 Feb 2019 mortgage Registration of a charge 23 Buy now
06 Feb 2019 mortgage Registration of a charge 21 Buy now
06 Feb 2019 mortgage Registration of a charge 16 Buy now
20 Nov 2018 capital Return of Allotment of shares 6 Buy now
31 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 5 Buy now
08 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
08 Oct 2018 accounts Annual Accounts 7 Buy now
19 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
21 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
21 Aug 2018 capital Return of Allotment of shares 6 Buy now
21 Aug 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
20 Aug 2018 resolution Resolution 60 Buy now
15 Aug 2018 officers Appointment of director (Mr Pinesh Mehta) 2 Buy now
15 Aug 2018 officers Appointment of director (Mr Philip Stewart Male) 2 Buy now
07 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jul 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 mortgage Registration of a charge 26 Buy now
01 Jun 2017 incorporation Incorporation Company 38 Buy now