Advanced company searchLink opens in new window

OLD MISSION HOUSE LIMITED

Company number 09702913

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2020 DS01 Application to strike the company off the register
07 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
17 Dec 2018 AA Accounts for a dormant company made up to 31 July 2018
03 Oct 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
03 Oct 2018 AP01 Appointment of Mr Adrian Raynor Barber as a director on 21 September 2018
03 Oct 2018 AP03 Appointment of Mrs Anna Casbolt as a secretary on 21 September 2018
03 Oct 2018 TM02 Termination of appointment of Alison Hadden as a secretary on 21 September 2018
01 May 2018 TM01 Termination of appointment of Joyce Isabel Fenton as a director on 30 April 2018
28 Feb 2018 AP03 Appointment of Ms Alison Hadden as a secretary on 28 February 2018
28 Feb 2018 TM02 Termination of appointment of Angela Simpson as a secretary on 28 February 2018
18 Jan 2018 AA Accounts for a dormant company made up to 31 July 2017
07 Sep 2017 TM02 Termination of appointment of Karen Gwenville Moore as a secretary on 18 August 2017
07 Sep 2017 AP03 Appointment of Ms Angela Simpson as a secretary on 19 August 2017
25 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
24 Jul 2017 AD01 Registered office address changed from Coppice House Coppice House 5 Greenwood Court Bury St. Edmunds IP32 7GY England to Coppice House 5 Greenwood Court Bury St. Edmunds IP32 7GY on 24 July 2017
18 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
24 Mar 2017 AP01 Appointment of Mrs Carole Taylor-Brown as a director on 17 August 2016
24 Mar 2017 TM01 Termination of appointment of Richard Alan Carter as a director on 17 August 2016
13 Sep 2016 AD01 Registered office address changed from Old Mission House St Botolph's Lane Bury St Edmunds Suffolk IP33 2AX to Coppice House Coppice House 5 Greenwood Court Bury St. Edmunds IP32 7GY on 13 September 2016
28 Jul 2016 CS01 Confirmation statement made on 24 July 2016 with updates
28 Jul 2016 AP03 Appointment of Mrs Karen Gwenville Moore as a secretary on 1 May 2016
28 Jul 2016 TM02 Termination of appointment of Ian Anthony Winslet as a secretary on 30 April 2016
25 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-25
  • GBP 1