MISBOURNE DEVELOPMENTS LTD

Company Documents

DateDescription
06/08/256 August 2025 NewRegistered office address changed from 107 Bell Street London NW1 6TL England to C/O 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 2025-08-06

View Document

06/08/256 August 2025 NewResolutions

View Document

06/08/256 August 2025 NewAppointment of a voluntary liquidator

View Document

05/08/255 August 2025 NewStatement of affairs

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

10/04/2410 April 2024 Notification of Ahmed Tayane as a person with significant control on 2024-03-28

View Document

10/04/2410 April 2024 Notification of Tamas Mark as a person with significant control on 2024-03-28

View Document

10/04/2410 April 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

10/04/2410 April 2024 Notification of Denis Lavrut as a person with significant control on 2024-03-28

View Document

03/04/243 April 2024 Appointment of Mr Christos Dimitriadis as a director on 2024-03-28

View Document

03/04/243 April 2024 Registered office address changed from 107 Bell Street London NW1 6TL England to 60 Welbeck Street London W1G 9XB on 2024-04-03

View Document

03/04/243 April 2024 Termination of appointment of Patrick George Lyons as a director on 2024-03-28

View Document

03/04/243 April 2024 Satisfaction of charge 139230420001 in full

View Document

03/04/243 April 2024 Satisfaction of charge 139230420002 in full

View Document

03/04/243 April 2024 Notification of Christos Dimitriadis as a person with significant control on 2024-03-28

View Document

03/04/243 April 2024 Cessation of Patrick George Lyons as a person with significant control on 2024-03-28

View Document

03/04/243 April 2024 Cessation of Martin Christopher Tynan as a person with significant control on 2024-03-28

View Document

01/03/241 March 2024 Previous accounting period shortened from 2024-02-28 to 2023-12-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

20/09/2320 September 2023 Previous accounting period shortened from 2023-03-31 to 2023-02-28

View Document

19/09/2319 September 2023 Previous accounting period extended from 2023-02-28 to 2023-03-31

View Document

28/07/2328 July 2023 Registration of charge 139230420002, created on 2023-07-26

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

17/02/2217 February 2022 Incorporation

View Document


More Company Information