MISBOURNE DEVELOPMENTS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 06/08/256 August 2025 | Registered 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 |
| 06/08/256 August 2025 | Resolutions |
| 06/08/256 August 2025 | Appointment of a voluntary liquidator |
| 05/08/255 August 2025 | Statement of affairs |
| 29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
| 29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 18/06/2418 June 2024 | Confirmation statement made on 2024-06-18 with updates |
| 10/04/2410 April 2024 | Notification of Ahmed Tayane as a person with significant control on 2024-03-28 |
| 10/04/2410 April 2024 | Notification of Tamas Mark as a person with significant control on 2024-03-28 |
| 10/04/2410 April 2024 | Statement of capital following an allotment of shares on 2024-03-28 |
| 10/04/2410 April 2024 | Notification of Denis Lavrut as a person with significant control on 2024-03-28 |
| 03/04/243 April 2024 | Appointment of Mr Christos Dimitriadis as a director on 2024-03-28 |
| 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 |
| 03/04/243 April 2024 | Termination of appointment of Patrick George Lyons as a director on 2024-03-28 |
| 03/04/243 April 2024 | Satisfaction of charge 139230420001 in full |
| 03/04/243 April 2024 | Satisfaction of charge 139230420002 in full |
| 03/04/243 April 2024 | Notification of Christos Dimitriadis as a person with significant control on 2024-03-28 |
| 03/04/243 April 2024 | Cessation of Patrick George Lyons as a person with significant control on 2024-03-28 |
| 03/04/243 April 2024 | Cessation of Martin Christopher Tynan as a person with significant control on 2024-03-28 |
| 01/03/241 March 2024 | Previous accounting period shortened from 2024-02-28 to 2023-12-31 |
| 28/02/2428 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
| 15/02/2415 February 2024 | Total exemption full accounts made up to 2023-02-28 |
| 20/09/2320 September 2023 | Previous accounting period shortened from 2023-03-31 to 2023-02-28 |
| 19/09/2319 September 2023 | Previous accounting period extended from 2023-02-28 to 2023-03-31 |
| 28/07/2328 July 2023 | Registration of charge 139230420002, created on 2023-07-26 |
| 16/02/2316 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
| 17/02/2217 February 2022 | Incorporation |
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