GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, July 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, April 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 16, 2023
filed on: 28th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 27th, March 2023
|
accounts |
Free Download
(10 pages)
|
AA01 |
Extension of current accouting period to December 31, 2022
filed on: 8th, December 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 16, 2022
filed on: 4th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 22nd, March 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 11th, June 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2021
filed on: 23rd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 23rd, June 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2020
filed on: 19th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 27th, June 2019
|
accounts |
Free Download
(7 pages)
|
AP01 |
On May 9, 2019 new director was appointed.
filed on: 10th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 9, 2019 new director was appointed.
filed on: 10th, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2019
filed on: 19th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2018
filed on: 16th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to September 30, 2016
filed on: 27th, September 2017
|
accounts |
Free Download
(13 pages)
|
AD03 |
Registered inspection location new location: Woodwater House Pynes Hill Exeter Devon EX2 5WR.
filed on: 16th, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 16, 2017
filed on: 16th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from March 31, 2016 to September 30, 2016
filed on: 1st, November 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 Fleet Place London EC4M 7RB England to 6 New Street Square London EC4A 3BF on April 5, 2016
filed on: 5th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 16, 2016 with full list of members
filed on: 31st, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 31, 2016: 100.00 GBP
|
capital |
|
AD01 |
Registered office address changed from C/O C/O Alixpartners 10 Fleet Place London EC4M 7RB to 10 Fleet Place London EC4M 7RB on March 31, 2016
filed on: 31st, March 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 11th, March 2016
|
accounts |
Free Download
(12 pages)
|
AD03 |
Registered inspection location new location: Woodwater House Pynes Hill Exeter Devon EX2 5WR.
filed on: 23rd, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 16, 2015 with full list of members
filed on: 16th, April 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Zolfo Cooper Llp 10 Fleet Place London EC4M 7RB to C/O C/O Alixpartners 10 Fleet Place London EC4M 7RB on April 16, 2015
filed on: 16th, April 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed zolfo cooper cee LIMITEDcertificate issued on 25/02/15
filed on: 25th, February 2015
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 25th, February 2015
|
change of name |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2014
filed on: 8th, January 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to March 16, 2014 with full list of members
filed on: 1st, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 1, 2014: 100.00 GBP
|
capital |
|
AA |
Full accounts data made up to March 31, 2013
filed on: 12th, December 2013
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return made up to March 16, 2013 with full list of members
filed on: 4th, April 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2012
filed on: 3rd, January 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to March 16, 2012 with full list of members
filed on: 11th, April 2012
|
annual return |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on March 12, 2012
filed on: 12th, March 2012
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on February 9, 2012: 100.00 GBP
filed on: 13th, February 2012
|
capital |
Free Download
(3 pages)
|
CERTNM |
Company name changed michco 1018 LIMITEDcertificate issued on 10/02/12
filed on: 10th, February 2012
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 9, 2012
filed on: 9th, February 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 9, 2012. Old Address: Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom
filed on: 9th, February 2012
|
address |
Free Download
(1 page)
|
AP04 |
On February 9, 2012 - new secretary appointed
filed on: 9th, February 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 9, 2012
filed on: 9th, February 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On February 9, 2012 new director was appointed.
filed on: 9th, February 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, March 2011
|
incorporation |
Free Download
(23 pages)
|