Advanced company searchLink opens in new window

MICHEL'S CREPERIE LIMITED

Company number 07023740

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)
29 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2016 CS01 Confirmation statement made on 18 September 2016 with updates
27 Oct 2016 AA Accounts for a dormant company made up to 30 September 2016
27 Oct 2016 AA Accounts for a dormant company made up to 30 September 2015
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
25 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
29 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
07 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
01 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
04 Jul 2013 AA Accounts for a dormant company made up to 30 September 2012
31 Oct 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
31 Oct 2012 AP01 Appointment of Mr Ori Halup as a director
07 Sep 2012 AA Accounts for a dormant company made up to 30 September 2011
05 Sep 2012 TM01 Termination of appointment of Stuart Dykes as a director
05 Sep 2012 TM01 Termination of appointment of John Dykes as a director
05 Sep 2012 TM02 Termination of appointment of John Dykes as a secretary
05 Sep 2012 AD01 Registered office address changed from 11 Lime Tree Mews 2 Lime Walk Headington Oxford Oxfordshire OX3 7DZ on 5 September 2012
26 Oct 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
13 May 2011 AA Accounts for a dormant company made up to 30 September 2010
02 Nov 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
02 Nov 2010 CH01 Director's details changed for Mr. Michel Desire Sadones on 1 September 2010
02 Nov 2010 TM01 Termination of appointment of Michel Sadones as a director
27 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
18 Sep 2009 NEWINC Incorporation