MISHERGAS SYSTEM 1 LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

02/08/242 August 2024 Application to strike the company off the register

View Document

30/04/2430 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

21/08/2321 August 2023 Registered office address changed from Spaces Castle Park All Saints Street Bristol BS1 2NB England to Gables Wash Lane Montacute TA15 6XA on 2023-08-21

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

28/07/2328 July 2023 Change of details for Mr Daniel Templar as a person with significant control on 2022-07-11

View Document

25/04/2325 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/05/2218 May 2022 Certificate of change of name

View Document

28/04/2228 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

18/11/2118 November 2021 Registered office address changed from Ashley Chase Office Ashley Chase Abbotsbury Weymouth DT3 4JZ England to Spaces Castle Park All Saints Street Bristol BS1 2NB on 2021-11-18

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

27/04/2127 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/01/2131 January 2021 REGISTERED OFFICE CHANGED ON 31/01/2021 FROM UPPER ARCHWAY, PITHERS YARD HIGH STREET CASTLE CARY BA7 7AN ENGLAND

View Document

08/12/208 December 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL TEMPLAR / 23/11/2020

View Document

08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TEMPLAR / 23/11/2020

View Document

08/12/208 December 2020 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA CLARE TEMPLAR / 23/11/2020

View Document

08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA CLARE TEMPLAR / 23/11/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

30/03/2030 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

09/04/199 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW DAVIES

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES

View Document

04/04/184 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 1 HILL VIEW ANSFORD ROAD CASTLE CARY BA7 7HG ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

17/11/1617 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 2 BRUTON HOUSE HIGH STREET BRUTON SOMERSET BA10 0AL ENGLAND

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 2 DOVECOTE VIEW HIGH STREET BRUTON SOMERSET BA10 0AL UNITED KINGDOM

View Document

19/08/1519 August 2015 COMPANY NAME CHANGED MISHERGAS (BATH AND WEST) LIMITED CERTIFICATE ISSUED ON 19/08/15

View Document

16/07/1516 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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