MISSION DESPATCH LIMITED
Company Documents
Date | Description |
---|---|
18/06/2418 June 2024 | Final Gazette dissolved via voluntary strike-off |
18/06/2418 June 2024 | Final Gazette dissolved via voluntary strike-off |
14/05/2414 May 2024 | Voluntary strike-off action has been suspended |
14/05/2414 May 2024 | Voluntary strike-off action has been suspended |
02/04/242 April 2024 | First Gazette notice for voluntary strike-off |
02/04/242 April 2024 | First Gazette notice for voluntary strike-off |
26/03/2426 March 2024 | Application to strike the company off the register |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/05/2324 May 2023 | Total exemption full accounts made up to 2022-05-31 |
04/05/234 May 2023 | Confirmation statement made on 2023-05-03 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/01/224 January 2022 | Notification of Santis Business Services Limited as a person with significant control on 2022-01-01 |
04/01/224 January 2022 | Termination of appointment of Mark Lehel Bowring as a secretary on 2022-01-01 |
04/01/224 January 2022 | Termination of appointment of Mark Lehel Bowring as a director on 2022-01-01 |
04/01/224 January 2022 | Termination of appointment of Paul Daniel Witkover as a director on 2022-01-01 |
04/01/224 January 2022 | Cessation of Paul Daniel Witkover as a person with significant control on 2022-01-01 |
04/01/224 January 2022 | Cessation of Lana Hayley Witkover as a person with significant control on 2022-01-01 |
04/01/224 January 2022 | Cessation of Samantha Caroline Bowring as a person with significant control on 2022-01-01 |
04/01/224 January 2022 | Cessation of Mark Lehel Bowring as a person with significant control on 2022-01-01 |
04/01/224 January 2022 | Appointment of Mr Stephen Ryan Lavers as a director on 2022-01-01 |
04/01/224 January 2022 | Appointment of Mr Luke Alexander Eggar as a director on 2022-01-01 |
04/01/224 January 2022 | Registered office address changed from 46 Aissela, High Street Esher KT10 9QY England to Aissela 46 High Street Esher Surrey KT10 9QY on 2022-01-04 |
04/01/224 January 2022 | Registered office address changed from 46 High Street Esher KT10 9QY England to 46 Aissela, High Street Esher KT10 9QY on 2022-01-04 |
04/01/224 January 2022 | Registered office address changed from Unit 8 Brentford Business Centre, Commerce Road Brentford Middlesex TW8 8LG to 46 High Street Esher KT10 9QY on 2022-01-04 |
03/11/213 November 2021 | Satisfaction of charge 1 in full |
12/10/2112 October 2021 | Total exemption full accounts made up to 2021-05-31 |
21/07/2121 July 2021 | Change of details for Mrs Samantha Caroline Bowring as a person with significant control on 2016-04-06 |
21/07/2121 July 2021 | Change of details for Mr Mark Lehel Bowring as a person with significant control on 2016-04-06 |
21/07/2121 July 2021 | Change of details for Mr Paul Daniel Witkover as a person with significant control on 2016-04-16 |
21/07/2121 July 2021 | Change of details for Mrs Lana Hayley Witkover as a person with significant control on 2016-04-06 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/07/2029 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES |
11/02/2011 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
11/10/1811 October 2018 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES |
03/10/173 October 2017 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/05/1611 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/05/1528 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
18/06/1418 June 2014 | SECOND FILING WITH MUD 03/05/14 FOR FORM AR01 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/05/147 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
28/10/1328 October 2013 | DIRECTOR APPOINTED MR PAUL DANIEL WITKOVER |
03/06/133 June 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
11/04/1311 April 2013 | VARYING SHARE RIGHTS AND NAMES |
25/03/1325 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEHEL BOWRING / 28/02/2013 |
22/03/1322 March 2013 | 28/02/13 STATEMENT OF CAPITAL GBP 200 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
15/02/1315 February 2013 | APPOINTMENT TERMINATED, DIRECTOR PAUL WITKOVER |
02/11/122 November 2012 | APPOINTMENT TERMINATED, DIRECTOR BEVERLEY NOLAN |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/05/1221 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
06/09/116 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / MARK LEHEL BOWRING / 06/09/2011 |
06/09/116 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARK LEHEL BOWRING / 06/09/2011 |
06/09/116 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DANIEL WITKOVER / 06/09/2011 |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
24/05/1124 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
23/05/1123 May 2011 | REGISTERED OFFICE CHANGED ON 23/05/2011 FROM, UNIT 8 BRENTFORD BUSINESS CENTRE, COMMERCE ROAD, BRENTFORD, MIDDLESEX, TW8 8LG, UNITED KINGDOM |
23/05/1123 May 2011 | REGISTERED OFFICE CHANGED ON 23/05/2011 FROM, UNIT 3 BRENTFORD BUSINESS CENTRE COMMERCE ROAD, BRENTFORD, MIDDLESEX, TW8 8LG |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ELISIE NOLAN / 01/01/2010 |
25/05/1025 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARK LEHEL BOWRING / 01/01/2010 |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WITKOVER / 01/01/2010 |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK LEHEL BOWRING / 01/01/2010 |
25/05/1025 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
07/08/097 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
28/12/0828 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
11/06/0811 June 2008 | APPOINTMENT TERMINATED DIRECTOR PAUL NOLAN |
11/06/0811 June 2008 | REGISTERED OFFICE CHANGED ON 11/06/2008 FROM, 1 PARK PLACE, CANARY WHARF, LONDON, E14 4HJ |
22/05/0822 May 2008 | RETURN MADE UP TO 03/05/08; CHANGE OF MEMBERS |
19/02/0819 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
12/12/0712 December 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
12/12/0712 December 2007 | NEW DIRECTOR APPOINTED |
12/12/0712 December 2007 | NC INC ALREADY ADJUSTED 09/12/07 |
24/08/0724 August 2007 | RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS |
12/07/0712 July 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/02/079 February 2007 | SECRETARY RESIGNED |
25/09/0625 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
26/07/0626 July 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
13/09/0513 September 2005 | REGISTERED OFFICE CHANGED ON 13/09/05 FROM: MACE & JONES, DRURY HOUSE, 19 WATER STREET, LIVERPOOL MERSEYSIDE L2 0RP |
24/08/0524 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
02/08/052 August 2005 | SECRETARY RESIGNED |
02/08/052 August 2005 | DIRECTOR RESIGNED |
23/06/0523 June 2005 | NEW SECRETARY APPOINTED |
16/06/0516 June 2005 | COMPANY NAME CHANGED BRAND NEW CO (272) LIMITED CERTIFICATE ISSUED ON 16/06/05 |
09/06/059 June 2005 | NEW DIRECTOR APPOINTED |
09/06/059 June 2005 | NEW DIRECTOR APPOINTED |
09/06/059 June 2005 | REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 14 OXFORD COURT, MANCHESTER, GREATER MANCHESTER M2 3WQ |
03/05/053 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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