- Company Overview for MICA GALLERY LTD (07021567)
- Filing history for MICA GALLERY LTD (07021567)
- People for MICA GALLERY LTD (07021567)
- More for MICA GALLERY LTD (07021567)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2016 | AD02 | Register inspection address has been changed from Cooper House Michael Road London SW6 2AD England to Cooper House 3P1 2 Michael Road London SW6 2AD | |
26 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Dec 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
14 Oct 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Apr 2014 | AD01 | Registered office address changed from C/O the Accountancy Partnership Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral CH49 0AB on 3 April 2014 | |
03 Dec 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
03 Dec 2013 | AD02 | Register inspection address has been changed | |
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Dec 2012 | AD01 | Registered office address changed from 5 Elm Avenue Ruislip Middlesex HA4 8PE on 7 December 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2010 | AR01 | Annual return made up to 17 September 2010 with full list of shareholders | |
01 Feb 2010 | AA01 | Current accounting period extended from 30 September 2010 to 31 December 2010 | |
08 Nov 2009 | CERTNM |
Company name changed www.islamic artanddesign.com LTD\certificate issued on 08/11/09
|
|
08 Nov 2009 | CONNOT | Change of name notice | |
17 Sep 2009 | NEWINC | Incorporation |