Advanced company searchLink opens in new window

MISCO (UK) LIMITED

Company number 08744422

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)
29 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2014 AP03 Appointment of Mr Michael Ellis as a secretary on 25 November 2014
21 Dec 2014 AP01 Appointment of Mr Michael Ellis as a director on 25 November 2014
21 Dec 2014 TM01 Termination of appointment of Mohammad Amjid as a director on 25 November 2014
21 Dec 2014 TM02 Termination of appointment of Mohammad Amjid as a secretary on 25 November 2014
19 Dec 2014 AD01 Registered office address changed from , 10-14 Darby Close Park Farm Industrial Estate, Wellingborough, Northants, NN8 6XH, England to 90 Denington Road Wellingborough Northants NN8 2RB on 19 December 2014
09 Dec 2014 AD01 Registered office address changed from , 37 East Street, Bury, BL9 0RX to 90 Denington Road Wellingborough Northants NN8 2RB on 9 December 2014
25 Nov 2014 CERTNM Company name changed gadget elite LTD\certificate issued on 25/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-20
25 Nov 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
23 Oct 2013 AD01 Registered office address changed from , Unit 4 Chamberhall Street, Peel Industrial Estate, Bury, BL9 0LU, England on 23 October 2013
23 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted