Advanced company searchLink opens in new window

MISSION IMPOSSIBLE INTERNATIONAL LIMITED

Company number 03925878

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
20 Apr 2017 4.68 Liquidators' statement of receipts and payments to 4 April 2017
12 Oct 2016 4.68 Liquidators' statement of receipts and payments to 28 September 2016
10 Dec 2015 4.68 Liquidators' statement of receipts and payments to 28 September 2015
14 Nov 2015 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 November 2015
09 Oct 2014 AD01 Registered office address changed from 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 9 October 2014
08 Oct 2014 4.20 Statement of affairs with form 4.19
08 Oct 2014 600 Appointment of a voluntary liquidator
08 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-29
31 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2013 TM01 Termination of appointment of Robert Easom as a director
29 Jul 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
04 Jun 2013 AA Total exemption small company accounts made up to 30 April 2012
29 Apr 2013 RP04 Second filing of TM01 previously delivered to Companies House
03 Apr 2013 AP01 Appointment of Ms Christina Wee Guek Yong as a director
03 Apr 2013 TM01 Termination of appointment of John Koh as a director
  • ANNOTATION A second filed TM01 was registered on 29TH April 2013.
04 Sep 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
04 Sep 2012 CH01 Director's details changed for Mr Julian Cordani on 21 July 2011
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
16 Nov 2011 AP01 Appointment of Mr John Lu Tiong Koh as a director
15 Sep 2011 AA01 Previous accounting period extended from 28 February 2011 to 30 April 2011
05 Sep 2011 AP01 Appointment of Mr Robert William Easom as a director
02 Sep 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 July 2011