- Company Overview for MITCHAM BUILDING LIMITED (04450226)
- Filing history for MITCHAM BUILDING LIMITED (04450226)
- People for MITCHAM BUILDING LIMITED (04450226)
- More for MITCHAM BUILDING LIMITED (04450226)
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) |
---|---|---|---|
14 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2023 | AD01 | Registered office address changed from 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 19 September 2023 | |
21 Aug 2023 | AD01 | Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW to 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 21 August 2023 | |
19 Jul 2023 | TM01 | Termination of appointment of Wilton Directors Limited as a director on 5 July 2023 | |
19 Jul 2023 | TM02 | Termination of appointment of Wilton Corporate Services Limited as a secretary on 5 July 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
01 Mar 2023 | TM01 | Termination of appointment of Natalie Mitchell as a director on 30 October 2022 | |
14 Jul 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
02 Nov 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
29 Apr 2021 | AP01 | Appointment of Mrs Natalie Mitchell as a director on 18 March 2021 | |
29 Apr 2021 | TM01 | Termination of appointment of Bruno Pari as a director on 18 March 2021 | |
15 Jul 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
09 Aug 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
15 Apr 2019 | PSC01 | Notification of Aldo Spagnoli as a person with significant control on 6 April 2016 | |
15 Apr 2019 | PSC07 | Cessation of Clear Formation Limited as a person with significant control on 6 April 2016 | |
26 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
06 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
17 Mar 2017 | RESOLUTIONS |
Resolutions
|