Advanced company searchLink opens in new window

MICI.COM LTD

Company number 08317518

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)
24 May 2017 GAZ2 Final Gazette dissolved following liquidation
24 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
23 Feb 2016 4.20 Statement of affairs with form 4.19
10 Feb 2016 600 Appointment of a voluntary liquidator
10 Feb 2016 AD01 Registered office address changed from 19 Blackthorne Road Bookham Leatherhead KT23 4BN to C/O Gaines Robson Insolvency Ltd 1200 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZA on 10 February 2016
02 Feb 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-25
08 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10
04 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
22 May 2014 AA01 Current accounting period extended from 31 December 2013 to 31 May 2014
07 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10
04 Sep 2013 AP01 Appointment of Mrs Carol Gaynor Conchie-Mitchell as a director
12 Apr 2013 CERTNM Company name changed concivita LTD\certificate issued on 12/04/13
  • RES15 ‐ Change company name resolution on 2013-03-27
  • NM01 ‐ Change of name by resolution
05 Apr 2013 TM01 Termination of appointment of Carol Conchie as a director
04 Dec 2012 NEWINC Incorporation