- Company Overview for MICADANT (2001) LIMITED (04188159)
- Filing history for MICADANT (2001) LIMITED (04188159)
- People for MICADANT (2001) LIMITED (04188159)
- More for MICADANT (2001) LIMITED (04188159)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Mar 2018 | DS01 | Application to strike the company off the register | |
04 Jan 2018 | TM01 | Termination of appointment of Louise Miller as a director on 1 January 2018 | |
03 Jan 2018 | AP01 | Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 | |
13 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
17 Jul 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Michael Arnaouti as a director on 31 March 2017 | |
10 Mar 2017 | AP01 | Appointment of Louise Miller as a director on 1 March 2017 | |
20 Jan 2017 | CH01 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
10 Jan 2017 | CH02 | Director's details changed for Ls Director Limited on 10 January 2017 | |
10 Jan 2017 | CH04 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 | |
10 Jan 2017 | CH02 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 | |
10 Jan 2017 | AD01 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 | |
01 Jun 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
28 Jan 2016 | CH02 | Director's details changed for Land Securities Management Services Limited on 1 January 2016 | |
02 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
16 Apr 2015 | TM01 | Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 | |
16 Apr 2015 | AP01 | Appointment of Mr Michael Arnaouti as a director on 1 April 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
17 Jul 2014 | AA | Full accounts made up to 31 March 2014 | |
23 Jan 2014 | AR01 | Annual return made up to 1 January 2014 with full list of shareholders |