Advanced company searchLink opens in new window

MISSION REAL ESTATE ASSET MANAGEMENT LIMITED

Company number 06068171

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)
24 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 24 June 2021
16 Jul 2021 AD01 Registered office address changed from 26-28 Bedford Row Holborn London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 16 July 2021
25 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 24 June 2020
20 Aug 2019 AD01 Registered office address changed from Kingsbury House 468 Church Lane London NW9 8UA England to 26-28 Bedford Row Holborn London WC1R 4HE on 20 August 2019
19 Aug 2019 600 Appointment of a voluntary liquidator
19 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-25
15 Jul 2019 LIQ02 Statement of affairs
28 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
28 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
12 Oct 2018 TM01 Termination of appointment of Robin Allan Christie as a director on 9 October 2018
08 Mar 2018 AD01 Registered office address changed from 180 Piccadilly London W1J 9HF to Kingsbury House 468 Church Lane London NW9 8UA on 8 March 2018
26 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
26 Jan 2018 AA Micro company accounts made up to 31 March 2017
07 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
13 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
04 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
04 Feb 2015 CH01 Director's details changed for Mr Perry Rufus Lewis on 15 July 2014
15 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
07 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Jul 2013 TM01 Termination of appointment of Derek Butler as a director