About

Registered Number: 07322437
Date of Incorporation: 22/07/2010 (13 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2020 (3 years and 11 months ago)
Registered Address: 21 Highfield Road, Dartford, Kent, DA1 2JS

 

Based in Dartford, Kent, Mist Fire Suppression Ltd was setup in 2010, it's status is listed as "Dissolved". We do not know the number of employees at Mist Fire Suppression Ltd. The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRING, Dominique Edwina 26 August 2015 - 1
PERRING, Neil Stephen 01 September 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 May 2020
LIQ14 - N/A 05 February 2020
LIQ03 - N/A 29 January 2019
AD01 - Change of registered office address 20 December 2017
RESOLUTIONS - N/A 15 December 2017
LIQ02 - N/A 15 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 15 December 2017
AA - Annual Accounts 07 December 2017
CS01 - N/A 06 November 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 16 December 2015
CERTNM - Change of name certificate 10 November 2015
AP01 - Appointment of director 27 August 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 15 December 2014
AAMD - Amended Accounts 27 June 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 18 November 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2013
AD01 - Change of registered office address 03 October 2013
AR01 - Annual Return 05 September 2013
AD01 - Change of registered office address 05 September 2013
AA - Annual Accounts 02 April 2013
MG01 - Particulars of a mortgage or charge 02 March 2013
TM01 - Termination of appointment of director 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
AR01 - Annual Return 03 August 2012
CH01 - Change of particulars for director 03 August 2012
AD01 - Change of registered office address 03 July 2012
AP01 - Appointment of director 21 February 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 04 August 2011
AP01 - Appointment of director 06 September 2010
NEWINC - New incorporation documents 22 July 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 01 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.