Advanced company searchLink opens in new window

SPIZZICO MIKALI LIMITED

Company number 06544658

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
Statement of capital on 2010-03-29
  • GBP 2
29 Mar 2010 CH01 Director's details changed for Mr Faizollah Shafiy on 2 October 2009
15 Mar 2010 AA Accounts for a dormant company made up to 31 March 2009
06 Apr 2009 363a Return made up to 26/03/09; full list of members
02 Apr 2009 287 Registered office changed on 02/04/2009 from solar house c/o freemans 282 chase road london N14 6NZ
01 Apr 2009 288c Director and Secretary's Change of Particulars / michael theofanous / 26/03/2008 / Title was: , now: mr; HouseName/Number was: , now: wrenmead; Street was: wren mead, now: reeves lane; Area was: reeves lane, now:
01 Apr 2009 288c Director's Change of Particulars / faizollah shafiy / 26/03/2008 / Title was: , now: mr; HouseName/Number was: , now: woodhill cottage; Street was: woodhill cottage, now: grubbs lane; Area was: grubbs lane, kentish lane, now:
08 Apr 2008 288a Director and secretary appointed michael theofanous
08 Apr 2008 288a Director appointed faizollah shafiy
08 Apr 2008 287 Registered office changed on 08/04/2008 from c/o freemans solar house 282 chase road london N14 6NZ united kingdom
28 Mar 2008 287 Registered office changed on 28/03/2008 from the studio st nicholas close elstree herts. WD6 3EW
28 Mar 2008 288b Appointment Terminated Secretary qa registrars LIMITED
28 Mar 2008 288b Appointment Terminated Director qa nominees LIMITED
26 Mar 2008 NEWINC Incorporation