MISTRY MOTORS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2023-03-31 => 2025-03-31
2023-10-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-10-07 update company_status Active => Liquidation
2023-09-07 update company_status Active - Proposal to Strike off => Active
2023-09-07 update statutory_documents ORDER OF COURT TO WIND UP
2023-09-02 update statutory_documents DISS40 (DISS40(SOAD))
2023-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/23, NO UPDATES
2023-07-07 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-06-06 update statutory_documents FIRST GAZETTE
2023-04-07 update company_status Active - Proposal to Strike off => Active
2022-11-22 update statutory_documents DISS40 (DISS40(SOAD))
2022-11-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DINESH AMRATLAL MISTRY / 07/11/2022
2022-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES
2022-11-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA RACHAEL MISTRY
2022-11-18 update statutory_documents CESSATION OF AMRATLAL MAKANJI MISTRY AS A PSC
2022-11-16 update statutory_documents DIRECTOR APPOINTED MR DINESH AMRATLAL MISTRY
2022-11-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMRATLAL MISTRY
2022-09-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-09-07 update company_status Active => Active - Proposal to Strike off
2022-08-30 update statutory_documents FIRST GAZETTE
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/21, NO UPDATES
2021-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-05-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES
2018-05-09 update account_category TOTAL EXEMPTION SMALL => null
2018-05-09 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-09 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES
2017-08-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMRATLAL MAKANJI MISTRY
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-27 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-10 => 2016-06-10
2016-08-07 update returns_next_due_date 2016-07-08 => 2017-07-08
2016-07-27 update statutory_documents 10/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-22 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-12 update num_mort_outstanding 2 => 0
2016-03-12 update num_mort_satisfied 0 => 2
2016-02-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-08 update returns_last_madeup_date 2014-06-10 => 2015-06-10
2015-07-08 update returns_next_due_date 2015-07-08 => 2016-07-08
2015-06-24 update statutory_documents 10/06/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-18 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address UNIT NO : 1 HARTFORD STREET DENTON MANCHESTER ENGLAND M34 3FR
2014-07-07 insert address UNIT NO : 1 HARTFORD STREET DENTON MANCHESTER M34 3FR
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-10 => 2014-06-10
2014-07-07 update returns_next_due_date 2014-07-08 => 2015-07-08
2014-06-19 update statutory_documents 10/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-14 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-06 delete address 49A DENTON ROAD MANCHESTER M34 5BL
2013-09-06 insert address UNIT NO : 1 HARTFORD STREET DENTON MANCHESTER ENGLAND M34 3FR
2013-09-06 update registered_address
2013-09-06 update returns_last_madeup_date 2012-06-10 => 2013-06-10
2013-09-06 update returns_next_due_date 2013-07-08 => 2014-07-08
2013-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 49A DENTON ROAD MANCHESTER M34 5BL
2013-08-13 update statutory_documents DIRECTOR APPOINTED MR AMRATLAL MAKANJI MISTRY
2013-08-13 update statutory_documents DIRECTOR APPOINTED MRS JOANNA RACHAEL MISTRY
2013-08-13 update statutory_documents 10/06/13 FULL LIST
2013-08-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MITESH MISTRY
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete sic_code 5020 - Maintenance & repair of motors
2013-06-22 insert sic_code 45200 - Maintenance and repair of motor vehicles
2013-06-22 update returns_last_madeup_date 2011-06-10 => 2012-06-10
2013-06-22 update returns_next_due_date 2012-07-08 => 2013-07-08
2013-06-21 update accounts_last_madeup_date 2010-06-30 => 2011-06-30
2013-06-21 update accounts_next_due_date 2012-03-31 => 2013-03-31
2013-04-03 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-09-18 update statutory_documents 10/06/12 FULL LIST
2012-09-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAHYABHAI MAISURIA
2012-07-23 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-09-16 update statutory_documents 10/06/11 FULL LIST
2011-03-31 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-09-01 update statutory_documents 10/06/10 FULL LIST
2010-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MITESH AMRATLAL MISTRY / 10/06/2010
2010-03-15 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-24 update statutory_documents RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-04-23 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-07-08 update statutory_documents RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2008-04-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-08-08 update statutory_documents RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-03-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-30 update statutory_documents RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-03-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-30 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-30 update statutory_documents DIRECTOR RESIGNED
2005-08-18 update statutory_documents RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2005-02-18 update statutory_documents NEW SECRETARY APPOINTED
2005-02-17 update statutory_documents SECRETARY RESIGNED
2004-08-18 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-18 update statutory_documents NEW SECRETARY APPOINTED
2004-08-18 update statutory_documents DIRECTOR RESIGNED
2004-08-18 update statutory_documents SECRETARY RESIGNED
2004-06-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION