Advanced company searchLink opens in new window

MISFIT ENTERPRISE LIMITED

Company number 10780466

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)
04 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
04 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Aug 2021 AD01 Registered office address changed from International House 64 Nile Street London N1 7SR United Kingdom to Spa House 18 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EP on 31 August 2021
12 Aug 2021 600 Appointment of a voluntary liquidator
12 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-27
12 Aug 2021 LIQ02 Statement of affairs
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2021 TM01 Termination of appointment of Jonathan Gary Beal as a director on 23 June 2021
23 Jun 2021 TM01 Termination of appointment of Elizabeth Katherine Fone as a director on 23 June 2021
23 Jun 2021 TM01 Termination of appointment of Gail Andrea Bainbridge as a director on 23 June 2021
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
16 Dec 2020 AP01 Appointment of Mr Jonathan Gary Beal as a director on 18 November 2020
16 Dec 2020 AP01 Appointment of Ms Elizabeth Katherine Fone as a director on 18 November 2020
18 Nov 2020 AP01 Appointment of Miss Gail Andrea Bainbridge as a director on 18 November 2020
01 Jun 2020 CS01 Confirmation statement made on 18 May 2020 with updates
27 May 2020 CH01 Director's details changed for Miss Ebonie Pascale Allard on 1 May 2020
27 May 2020 PSC04 Change of details for Miss Ebonie Pascale Allard as a person with significant control on 1 May 2020
08 Sep 2019 AA Micro company accounts made up to 31 December 2018
25 May 2019 CS01 Confirmation statement made on 18 May 2019 with updates
20 May 2019 PSC04 Change of details for Miss Ebonie Pascale Allard as a person with significant control on 18 May 2019
01 Mar 2019 AA Micro company accounts made up to 31 December 2017
01 Mar 2019 AD01 Registered office address changed from International House 82 Queens Road Brighton East Sussex BN1 3XE England to International House 64 Nile Street London N1 7SR on 1 March 2019
09 Jan 2019 AA01 Current accounting period shortened from 31 May 2018 to 31 December 2017
18 Jun 2018 CS01 Confirmation statement made on 18 May 2018 with updates
18 Jun 2018 PSC04 Change of details for Miss Ebonie Pascale Allard as a person with significant control on 14 September 2017