Advanced company searchLink opens in new window

MISSIO LIMITED

Company number 06859570

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 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2022 DS01 Application to strike the company off the register
07 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
17 Jun 2021 AA Micro company accounts made up to 31 March 2021
26 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
25 Feb 2021 PSC04 Change of details for Mr Dominic Barklem as a person with significant control on 17 February 2021
24 Feb 2021 CH01 Director's details changed for Mr Dominic Barklem on 17 February 2021
05 Aug 2020 AA Micro company accounts made up to 31 March 2020
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
23 Apr 2019 AA Micro company accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with updates
18 Feb 2019 AD01 Registered office address changed from , 3rd Floor 2 America Square, London, EC3N 2LU, England to 2nd Floor 123 Buckingham Palace Road London SW1W 9SH on 18 February 2019
15 Dec 2018 PSC01 Notification of Dominic Barklem as a person with significant control on 14 December 2018
15 Dec 2018 PSC01 Notification of Julia Panely as a person with significant control on 14 December 2018
15 Dec 2018 PSC01 Notification of Mohamed Nasheed as a person with significant control on 14 December 2018
15 Dec 2018 PSC07 Cessation of Churchcastle Limited as a person with significant control on 14 December 2018
15 Dec 2018 TM01 Termination of appointment of Werner Straub as a director on 14 December 2018
15 Dec 2018 AP01 Appointment of Mr Dominic Barklem as a director on 14 December 2018
15 Dec 2018 AD01 Registered office address changed from , 1 Northfields Prospect, Putney Bridge Road, London, SW18 1PE to 2nd Floor 123 Buckingham Palace Road London SW1W 9SH on 15 December 2018
11 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-10
02 Jun 2018 AA Micro company accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
10 Jun 2017 AA Micro company accounts made up to 31 March 2017
26 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates