Download leads from Nexok and grow your business. Find out more

Mister Smith Limited

Documents

Total Documents30
Total Pages96

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off
6 September 2016First Gazette notice for compulsory strike-off
15 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 2
19 June 2015Total exemption small company accounts made up to 30 September 2014
27 October 2014Appointment of Mr John Angus Smith as a secretary on 30 September 2014
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
24 October 2014Termination of appointment of Alasdair Brendan Smith as a secretary on 30 July 2014
30 May 2014Total exemption small company accounts made up to 30 September 2013
9 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 2
19 June 2013Total exemption small company accounts made up to 30 September 2012
18 November 2012Annual return made up to 21 September 2012 with a full list of shareholders
22 June 2012Total exemption small company accounts made up to 30 September 2011
30 October 2011Annual return made up to 21 September 2011 with a full list of shareholders
25 January 2011Total exemption small company accounts made up to 30 September 2010
13 October 2010Annual return made up to 21 September 2010 with a full list of shareholders
13 October 2010Secretary's details changed for Mr Alasdair Brendan Smith on 1 September 2010
13 October 2010Director's details changed for Mr John Angus Smith on 1 September 2010
13 October 2010Director's details changed for Mr John Angus Smith on 1 September 2010
13 October 2010Secretary's details changed for Mr Alasdair Brendan Smith on 1 September 2010
15 June 2010Total exemption small company accounts made up to 30 September 2009
23 September 2009Return made up to 21/09/09; full list of members
23 July 2009Total exemption small company accounts made up to 30 September 2008
15 July 2009Registered office changed on 15/07/2009 from 11 harvest road feltham middlesex TW13 7JH
29 September 2008Secretary's change of particulars / alasdair smith / 25/09/2008
29 September 2008Return made up to 21/09/08; full list of members
26 September 2008Ad 21/09/07\gbp si 2@1=2\gbp ic 10/12\
26 September 2008Director's change of particulars / john smith / 25/09/2008
14 August 2008Registered office changed on 14/08/2008 from 2ND floor 145-157 st john street london EC1V 4PY
18 June 2008Company name changed jas vision LIMITED\certificate issued on 19/06/08
21 September 2007Incorporation
Sign up now to grow your client base. Plans & Pricing