MISCHON DE REYA LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

10/02/2510 February 2025 Application to strike the company off the register

View Document

31/12/2431 December 2024 Termination of appointment of Andrew David Savile as a director on 2024-12-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

03/12/243 December 2024 Appointment of Mr Richard Jules Tyler as a director on 2024-12-03

View Document

31/08/2431 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

01/09/231 September 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

05/12/185 December 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

03/09/183 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

29/08/1729 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

13/07/1713 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/07/2017

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESTLEX NOMINEES LIMITED

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/08/1630 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

10/03/1610 March 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WESTLEX NOMINEES LIMITED / 24/12/2015

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID SAVILE / 24/12/2015

View Document

24/12/1524 December 2015 REGISTERED OFFICE CHANGED ON 24/12/2015 FROM SUMMIT HOUSE 12 RED LION SQUARE LONDON GREATER LONDON WC1R 4QD

View Document

10/12/1510 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

10/12/1510 December 2015 SAIL ADDRESS CREATED

View Document

08/12/158 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

26/11/1426 November 2014 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