MIMSHACH MANAGEMENT SERVICES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Registered office address changed from 1 Tyne Crescent Bedford MK41 7UJ England to Prospect House Rouen Road Norwich NR1 1RE on 2025-03-11 |
11/03/2511 March 2025 | Appointment of a liquidator |
12/02/2512 February 2025 | Order of court to wind up |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
18/10/2418 October 2024 | Confirmation statement made on 2024-09-10 with no updates |
07/08/247 August 2024 | Confirmation statement made on 2024-01-11 with updates |
07/08/247 August 2024 | Registered office address changed from 3 Elm Road Gillingham ME7 2NR England to 1 Tyne Crescent Bedford MK41 7UJ on 2024-08-07 |
22/06/2422 June 2024 | Compulsory strike-off action has been discontinued |
22/06/2422 June 2024 | Compulsory strike-off action has been discontinued |
08/06/248 June 2024 | Compulsory strike-off action has been suspended |
08/06/248 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
18/01/2418 January 2024 | Total exemption full accounts made up to 2022-06-30 |
12/01/2412 January 2024 | Termination of appointment of Mohammed Ben Osayi as a director on 2023-12-08 |
04/12/234 December 2023 | Confirmation statement made on 2023-10-24 with updates |
31/10/2331 October 2023 | Appointment of Mr Mohammed Ben Osayi as a director on 2019-06-05 |
05/10/235 October 2023 | Registered office address changed from 1 Tyne Crescent Bedford MK41 7UJ England to 3 Elm Road Gillingham ME7 2NR on 2023-10-05 |
22/09/2322 September 2023 | Cessation of Idusogie Oronsaye as a person with significant control on 2019-06-05 |
22/09/2322 September 2023 | Termination of appointment of Idusogie Oronsaye as a director on 2019-06-05 |
24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
22/06/2322 June 2023 | Confirmation statement made on 2022-10-24 with no updates |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
24/10/2224 October 2022 | Notification of Stephen Oronsaye as a person with significant control on 2019-06-05 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/07/213 July 2021 | Confirmation statement made on 2021-06-04 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/11/1926 November 2019 | REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 1ST & 2ND FLOORS, 10A LIME STREET BEDFORD BEDFORDSHIRE MK40 1LD UNITED KINGDOM |
05/06/195 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company