Advanced company searchLink opens in new window

MARK MISSION LTD

Company number 08693103

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2020 AA Accounts for a dormant company made up to 30 September 2019
01 Oct 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
18 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
13 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-25
01 Oct 2018 AP01 Appointment of Mrs Jane Cox as a director on 22 September 2018
28 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
27 Sep 2018 TM01 Termination of appointment of Aggrey Robinson Kimambo as a director on 15 September 2018
30 May 2018 AA Accounts for a dormant company made up to 30 September 2017
29 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
07 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
12 Oct 2016 CS01 Confirmation statement made on 17 September 2016 with updates
07 Jul 2016 AA Accounts for a dormant company made up to 30 September 2015
16 Oct 2015 AR01 Annual return made up to 17 September 2015 no member list
16 Oct 2015 AD01 Registered office address changed from 35 Kilmartin Road Ilford Essex IG3 9PF England to 379 Thorold Road Ilford Essex IG1 4HG on 16 October 2015
11 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
10 Nov 2014 CH01 Director's details changed for Mr Aggrey Robinson Kimambo on 8 November 2014
08 Nov 2014 AD01 Registered office address changed from 355 Bastable Avenue Barking Essex IG11 0QL to 35 Kilmartin Road Ilford Essex IG3 9PF on 8 November 2014
07 Nov 2014 AR01 Annual return made up to 17 September 2014 no member list
07 Nov 2014 AD01 Registered office address changed from 355 Bastable Avenue Barking Essex IG11 0QL England to 355 Bastable Avenue Barking Essex IG11 0QL on 7 November 2014
07 Nov 2014 CH01 Director's details changed for Mr Aggrey Robinson Kimambo on 7 November 2014
07 Nov 2014 AD01 Registered office address changed from 35 Kilmartin Road Ilford IG3 9PF England to 355 Bastable Avenue Barking Essex IG11 0QL on 7 November 2014
17 Sep 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)