Advanced company searchLink opens in new window

MISO TASTY LTD

Company number 07887611

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)
10 Nov 2023 600 Appointment of a voluntary liquidator
31 Oct 2023 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
30 Oct 2023 AM10 Administrator's progress report
03 Jul 2023 AM07 Result of meeting of creditors
05 Jun 2023 AM03 Statement of administrator's proposal
01 Jun 2023 AM02 Statement of affairs with form AM02SOA
12 May 2023 AD01 Registered office address changed from 202 Therm Court Rookwood Way London E3 2XF England to 82 st John Street St John Street London EC1M 4JN on 12 May 2023
12 May 2023 AM01 Appointment of an administrator
05 May 2023 MR04 Satisfaction of charge 078876110001 in full
06 Mar 2023 AD01 Registered office address changed from 9 Roedean Crescent London SW15 5JX to 202 Therm Court Rookwood Way London E3 2XF on 6 March 2023
04 Jan 2023 CS01 Confirmation statement made on 20 December 2022 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Oct 2022 TM01 Termination of appointment of Yaser Hachem Martini as a director on 12 September 2022
02 Jan 2022 CS01 Confirmation statement made on 20 December 2021 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Jun 2021 PSC08 Notification of a person with significant control statement
15 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
05 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 April 2020
  • GBP 546.822
04 Feb 2021 PSC07 Cessation of Yaser Hachem Martini as a person with significant control on 23 April 2020
04 Feb 2021 CS01 Confirmation statement made on 20 December 2020 with updates
29 Jan 2021 MR01 Registration of charge 078876110001, created on 29 January 2021
03 Aug 2020 SH01 Statement of capital following an allotment of shares on 15 February 2020
  • GBP 546.82
  • ANNOTATION Clarification a second filed SH01 was registered on 05/02/21
20 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Mar 2020 SH01 Statement of capital following an allotment of shares on 14 February 2020
  • GBP 522.48
06 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with updates