MYSTERY ENTERPRISES LIMITED
Status | DISSOLVED |
Company No. | 08308337 |
Category | Private Limited Company |
Incorporated | 27 Nov 2012 |
Age | 11 years, 6 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 28 Jun 2022 |
Years | 1 year, 11 months, 9 days |
SUMMARY
MYSTERY ENTERPRISES LIMITED is an dissolved private limited company with number 08308337. It was incorporated 11 years, 6 months, 10 days ago, on 27 November 2012 and it was dissolved 1 year, 11 months, 9 days ago, on 28 June 2022. The company address is C/O Craufurd Hale Group Ground Floor, Arena Court C/O Craufurd Hale Group Ground Floor, Arena Court, Maidenhead, SL6 8QZ, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 28 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Mar 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 15 Dec 2021
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-27
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 24 Nov 2021
Action Date: 24 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-24
Officer name: Mr Richard Paul Weeks
Documents
Change to a person with significant control
Date: 24 Nov 2021
Action Date: 24 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Paul Weeks
Change date: 2021-11-24
Documents
Change person director company with change date
Date: 24 Nov 2021
Action Date: 24 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-24
Officer name: Mr John Meredith Miles Griffiths
Documents
Change person director company with change date
Date: 24 Nov 2021
Action Date: 24 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Matthew Miles Griffiths
Change date: 2021-11-24
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2021
Action Date: 24 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-24
New address: C/O Craufurd Hale Group Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ
Old address: Ground Floor Belmont Place Belmont Road Maidenhead Berkshire SL6 6TB
Documents
Confirmation statement with updates
Date: 03 Feb 2021
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-27
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 08 Jan 2020
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-27
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 09 Jan 2019
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 13 Dec 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 27 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-27
Documents
Accounts with accounts type total exemption small
Date: 16 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2015
Action Date: 27 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-27
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 27 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-27
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2013
Action Date: 27 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-27
Documents
Capital allotment shares
Date: 25 Feb 2013
Action Date: 30 Jan 2013
Category: Capital
Type: SH01
Date: 2013-01-30
Capital : 344 GBP
Documents
Change account reference date company current extended
Date: 29 Jan 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2013-11-30
New date: 2014-03-31
Documents
Capital allotment shares
Date: 22 Jan 2013
Action Date: 27 Nov 2012
Category: Capital
Type: SH01
Date: 2012-11-27
Capital : 120 GBP
Documents
Some Companies
4 YNYS BRIDGE COURT,CARDIFF,CF15 9SS
Number: | 04642355 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 OAKTREE AVENUE,MARLOW,SL7 3EN
Number: | 06642702 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10443268 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHDOWN CATTERY & KENNELS LTD
PARTON FARM BUTTERMILK LANE,GLOUCESTER,GL3 2JA
Number: | 11041885 |
Status: | ACTIVE |
Category: | Private Limited Company |
146 HIGH STREET,BILLERICAY,CM12 9DF
Number: | 07127716 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTIGE WEALTH MANAGEMENT LIMITED
14 SOUTHVIEW DRIVE,LEICESTER,LE5 5SG
Number: | 08214535 |
Status: | ACTIVE |
Category: | Private Limited Company |