MITSUYO CONSULTING LIMITED

Company Documents

DateDescription
24/09/1924 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/199 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/06/1928 June 2019 APPLICATION FOR STRIKING-OFF

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MITSUYO OGINO / 06/09/2018

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

28/02/1828 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MS MITSUYO OGINO / 06/04/2016

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM 26 RICARDS ROAD WIMBLEDON LONDON SW19 7ES

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MITSUYO OGINO / 23/02/2016

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/10/143 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/10/111 October 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/10/101 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIA BEGONA MORALEDA DE KING / 04/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MITSUYO OGINO / 04/09/2010

View Document

01/10/101 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

05/11/075 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/075 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

View Document

14/09/0414 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 NEW SECRETARY APPOINTED

View Document

23/09/0223 September 2002 COMPANY NAME CHANGED OGINO CONSULTING LIMITED CERTIFICATE ISSUED ON 23/09/02

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 SECRETARY RESIGNED

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

04/09/024 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information