MISTERELECTRICS LIMITED

Company Documents

DateDescription
10/02/2410 February 2024 Order of court to wind up

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

22/12/2122 December 2021 Certificate of change of name

View Document

31/10/2131 October 2021 Notification of a person with significant control statement

View Document

31/10/2131 October 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

18/10/2118 October 2021 Cessation of Sepand Vahedi as a person with significant control on 2021-10-05

View Document

18/10/2118 October 2021 Termination of appointment of Sepand Vahedi as a director on 2021-10-05

View Document

07/10/217 October 2021 Appointment of Mr Fiaz Hussain as a director on 2021-09-25

View Document

13/01/2113 January 2021 DISS40 (DISS40(SOAD))

View Document

12/01/2112 January 2021 FIRST GAZETTE

View Document

11/01/2111 January 2021 30/09/19 TOTAL EXEMPTION FULL

View Document

17/10/2017 October 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM KEMP HOUSE CITY ROAD LONDON EC1V 2NX

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/08/192 August 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 DISS40 (DISS40(SOAD))

View Document

17/09/1817 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/12/159 December 2015 DISS40 (DISS40(SOAD))

View Document

08/12/158 December 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM, 27-33 27-33 BETHNAL GREEN ROAD, FLOOR 3, LONDON, E1 6LA

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/11/1416 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/11/143 November 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM, SOUTHBANK HOUSE BLACK PRINCE ROAD, LONDON, SE1 7SJ, ENGLAND

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, SECRETARY RAHAYED MUNIM

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, SECRETARY RAHAYED MUNIM

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM, 137 GUESSENS ROAD, WELWYN GARDEN CITY, AL8 6RR

View Document

11/11/1311 November 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/09/1213 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information