Advanced company searchLink opens in new window

MISSOUM DACH & WAND LTD.

Company number 05321766

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
29 Dec 2014 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
03 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
15 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
21 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
04 Jan 2012 CH01 Director's details changed for Verbene Missoum on 28 December 2011
24 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Dec 2010 AR01 Annual return made up to 29 December 2010 with full list of shareholders
27 Dec 2010 AD01 Registered office address changed from the Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 27 December 2010
12 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Mar 2010 AR01 Annual return made up to 29 December 2009 with full list of shareholders
09 Mar 2010 CH04 Secretary's details changed for Sl24 Ltd on 28 December 2009
09 Mar 2010 CH01 Director's details changed for Verbene Missoum on 28 December 2009
12 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
05 Jan 2009 363a Return made up to 29/12/08; full list of members
05 Jan 2009 288c Director's change of particulars / verbene missoum / 27/12/2008
05 Jan 2009 288c Secretary's change of particulars / SL24 LTD / 28/12/2008
28 Dec 2008 287 Registered office changed on 28/12/2008 from suite C4 1ST floor new city chambers 36 wood street, wakefield west yorkshire WF1 2HB
29 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
29 Jan 2008 363a Return made up to 29/12/07; full list of members