Advanced company searchLink opens in new window

MISBOURNE CONSULTING LTD

Company number 07438462

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)
27 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2021 DS01 Application to strike the company off the register
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with updates
11 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
11 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-09
09 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with updates
22 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
21 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
19 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
23 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
14 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
18 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
22 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-22
  • GBP 2
20 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
20 Aug 2015 CH01 Director's details changed for Miss Catharine Lisa Roberts on 25 July 2014
30 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-30
  • GBP 2
13 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
20 Dec 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
19 Dec 2013 AD01 Registered office address changed from the Lawns Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SJ England on 19 December 2013
19 Dec 2013 AD01 Registered office address changed from C/O Cathy Roberts 41 Elmwood Road London W4 3DY England on 19 December 2013
03 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
15 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
15 Nov 2012 CH01 Director's details changed for Catharine Lisa Roberts on 1 January 2012