MIST TWO LIMITED

New Court New Court, London, EC4P 4DU
StatusDISSOLVED
Company No.06432277
CategoryPrivate Limited Company
Incorporated20 Nov 2007
Age16 years, 6 months, 2 days
JurisdictionEngland Wales
Dissolution28 Jun 2011
Years12 years, 10 months, 24 days

SUMMARY

MIST TWO LIMITED is an dissolved private limited company with number 06432277. It was incorporated 16 years, 6 months, 2 days ago, on 20 November 2007 and it was dissolved 12 years, 10 months, 24 days ago, on 28 June 2011. The company address is New Court New Court, London, EC4P 4DU.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jun 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Mar 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Mar 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2010

Action Date: 09 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2009

Action Date: 09 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-09

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-10

Officer name: Anthony James Granville Coghlan

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-10

Officer name: Andrew Didham

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-12-10

Officer name: N M Rothschild & Sons Limited

Documents

View document PDF

Resolution

Date: 28 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 13/12/07--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 13/12/07

Documents

View document PDF

Resolution

Date: 21 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 19 Dec 2007

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 17/12/07 from: level 1, exchange house primrose street london EC2A 2HS

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/08 to 31/03/09

Documents

View document PDF

Miscellaneous

Date: 17 Dec 2007

Category: Miscellaneous

Type: MISC

Description: Appoint director-A.J.G. Coghlan

Documents

View document PDF

Certificate change of name company

Date: 14 Dec 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed precis (2736) LIMITED\certificate issued on 14/12/07

Documents

View document PDF

Incorporation company

Date: 20 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROSS HEPTONSTALL LTD

CARRINGTONS,BRADFORD,BD1 4AB

Number:11151488
Status:ACTIVE
Category:Private Limited Company

IAC ONE LTD

26 EVINGTON PARKS ROAD,LEICESTER,LE2 1PR

Number:11916898
Status:ACTIVE
Category:Private Limited Company

LAUREN BISHOP LIMITED

534 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9HS

Number:11627890
Status:ACTIVE
Category:Private Limited Company

PIONEER TRADING CO ESSEX LIMITED

LONGACRE HOUSE,SHREWSBURY,SY4 1BJ

Number:05987735
Status:ACTIVE
Category:Private Limited Company

POP UP DRAMA LIMITED

27 CHESHAM DRIVE,BASILDON,SS15 4AH

Number:09523921
Status:ACTIVE
Category:Private Limited Company

ROBNODDYART. LTD

INTERNATIONAL HOUSE,LONDON,SW7 4EF

Number:10791583
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source