- Company Overview for MICI.COM LTD (08317518)
- Filing history for MICI.COM LTD (08317518)
- People for MICI.COM LTD (08317518)
- Insolvency for MICI.COM LTD (08317518)
- More for MICI.COM LTD (08317518)
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
|
|
08 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
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
|
|
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
|
|
05 Apr 2013 | TM01 | Termination of appointment of Carol Conchie as a director | |
04 Dec 2012 | NEWINC | Incorporation |