Advanced company searchLink opens in new window

MICA GALLERY LTD

Company number 07021567

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)
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
  • GBP 100
14 Oct 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2009-10-27
08 Nov 2009 CONNOT Change of name notice
17 Sep 2009 NEWINC Incorporation