- Company Overview for MISCO (UK) LIMITED (08744422)
- Filing history for MISCO (UK) LIMITED (08744422)
- People for MISCO (UK) LIMITED (08744422)
- More for MISCO (UK) LIMITED (08744422)
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
|
|
25 Nov 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
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
|