- Company Overview for THE UK MISSION LTD (08116713)
- Filing history for THE UK MISSION LTD (08116713)
- People for THE UK MISSION LTD (08116713)
- Charges for THE UK MISSION LTD (08116713)
- More for THE UK MISSION LTD (08116713)
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) |
---|---|---|---|
23 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 23 January 2018 | |
16 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Sep 2017 | CS01 | Confirmation statement made on 22 June 2017 with no updates | |
14 Sep 2017 | PSC08 | Notification of a person with significant control statement | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2017 | AD01 | Registered office address changed from Charlotte Building 17 Gresse Street London W1T 1QL England to C/O Kingston Smith Llp, Charlotte Building 17 Gresse Street London W1T 1QL on 26 June 2017 | |
08 Jun 2017 | AD01 | Registered office address changed from 44a Floral Street London WC2E 9DA to Charlotte Building 17 Gresse Street London W1T 1QL on 8 June 2017 | |
24 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Sep 2016 | AA | Accounts for a medium company made up to 26 December 2015 | |
01 Aug 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
|
|
17 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
15 Apr 2015 | AA | Accounts for a medium company made up to 27 December 2014 | |
06 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
27 Jun 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Jul 2013 | AR01 | Annual return made up to 22 June 2013 with full list of shareholders | |
05 Feb 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 | |
12 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Nov 2012 | AP01 | Appointment of Ms Sonia Anne Primrose Freedman as a director | |
22 Jun 2012 | NEWINC |
Incorporation
|