MICHAER RESCUE LIMITED

27 Bourne House Worsopp Drive 27 Bourne House Worsopp Drive, London, SW4 9QN
StatusDISSOLVED
Company No.08756427
Category
Incorporated31 Oct 2013
Age10 years, 7 months, 3 days
JurisdictionEngland Wales
Dissolution30 May 2017
Years7 years, 4 days

SUMMARY

MICHAER RESCUE LIMITED is an dissolved with number 08756427. It was incorporated 10 years, 7 months, 3 days ago, on 31 October 2013 and it was dissolved 7 years, 4 days ago, on 30 May 2017. The company address is 27 Bourne House Worsopp Drive 27 Bourne House Worsopp Drive, London, SW4 9QN.



Company Fillings

Gazette dissolved compulsory

Date: 30 May 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Nov 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Byron Strong

Appointment date: 2016-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-03

Officer name: Mr Michael Byron Strong

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Michael Turner

Termination date: 2016-03-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Michael Turner

Termination date: 2016-03-03

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-11-01

Officer name: Mr Christopher Michael Turner

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Michael Turner

Appointment date: 2015-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-01

Officer name: Michael Christopher

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Christopher

Termination date: 2015-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2015

Action Date: 02 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Christopher

Appointment date: 2015-06-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jul 2015

Action Date: 02 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Christopher

Appointment date: 2015-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Michael Turner

Termination date: 2015-07-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jul 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Michael Turner

Termination date: 2015-07-02

Documents

View document PDF

Certificate change of name company

Date: 17 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jesus rescue ministires LTD\certificate issued on 17/03/15

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Mar 2015

Action Date: 04 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-03-04

Officer name: Mr Christopher Michael Turner

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2015

Action Date: 04 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-04

Officer name: Mr Christopher Michael Turner

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-03

Officer name: Chris Jaxin

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris Jaxin

Termination date: 2015-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2014

Action Date: 22 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-22

Officer name: Mr Chris Jaxin

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Nov 2014

Action Date: 22 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-11-22

Officer name: Mr Chris Jaxin

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2014

Action Date: 22 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Christopher

Termination date: 2014-11-22

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Certificate change of name company

Date: 25 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed michaer animal rescue LTD LTD\certificate issued on 25/09/14

Documents

View document PDF

Certificate change of name company

Date: 14 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jesus rescue ministries LIMITED\certificate issued on 14/01/14

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Christopher

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris Turner

Documents

View document PDF

Termination secretary company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chris Turner

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Strong

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Byron Strong

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Strong

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Byron Strong

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Chris Turner

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Turner

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Strong

Documents

View document PDF

Termination secretary company with name

Date: 24 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Strong

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Byron Strong

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Byron Strong

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Turner

Documents

View document PDF

Termination secretary company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Turner

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Michael Turner

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Michael Turner

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Strong

Documents

View document PDF

Termination secretary company with name

Date: 02 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Strong

Documents

View document PDF

Termination secretary company with name

Date: 02 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Strong

Documents

View document PDF

Incorporation company

Date: 31 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

"PEDRO" THE DANDY RAMBLER LTD

QUE SERA 18B MAIN ROAD,NOTTINGHAM,NG17 9EZ

Number:11432241
Status:ACTIVE
Category:Private Limited Company

CANDEO SOFT PRIVATE LIMITED

A4, SANGATH II, ALACRITY FLATS,CHENNAI,

Number:FC023901
Status:ACTIVE
Category:Other company type

CUMBERNAULD RETAIL PARK LIMITED PARTNERSHIP

C/O ZOLFO COOPER LLP,GLASGOW,G2 2BA

Number:SL005182
Status:ACTIVE
Category:Limited Partnership

EXPRESS PARK JUNCTION 21 LIMITED

PUXTON PARK COWSLIP LANE,WESTON SUPER MARE,BS24 6AH

Number:07716896
Status:ACTIVE
Category:Private Limited Company

PARKHILL PLUMBING & HEATING LTD

39 BEAUMARIS CLOSE,COVENTRY,CV5 7PR

Number:10954796
Status:ACTIVE
Category:Private Limited Company

REASON IS COMING LTD

6A MAIN STREET,ELY,CB6 3HA

Number:11310306
Status:ACTIVE
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