- Company Overview for MICHAELALAN LTD (08637832)
- Filing history for MICHAELALAN LTD (08637832)
- People for MICHAELALAN LTD (08637832)
- More for MICHAELALAN LTD (08637832)
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 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2024 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
30 Jan 2024 | AD01 | Registered office address changed from Earl Business Centre Dowry Street Oldham OL8 2PF England to Pure Offices Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 30 January 2024 | |
23 Jan 2024 | CS01 | Confirmation statement made on 11 November 2023 with updates | |
23 Jan 2024 | PSC07 | Cessation of William Charles Fletcher as a person with significant control on 23 January 2024 | |
12 Jun 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
22 Feb 2023 | AD01 | Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to Earl Business Centre Dowry Street Oldham OL8 2PF on 22 February 2023 | |
01 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2023 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
16 Nov 2021 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
27 Nov 2020 | PSC01 | Notification of William Fletcher as a person with significant control on 27 November 2020 | |
27 Nov 2020 | PSC04 | Change of details for Mr Paul Michael Saunders as a person with significant control on 27 November 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 27 November 2020 with updates | |
12 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
06 Oct 2020 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
10 Mar 2020 | AAMD | Amended accounts made up to 31 August 2019 | |
25 Feb 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
19 Feb 2020 | AD01 | Registered office address changed from 014 Adamson House C/O Burton Varley Ltd Towers Business Park Wilmslow Road Manchester M20 2YY England to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 19 February 2020 | |
24 Oct 2019 | AD01 | Registered office address changed from Building a, South Court Sharston Road Sharston Manchester M22 4SN England to 014 Adamson House C/O Burton Varley Ltd Towers Business Park Wilmslow Road Manchester M20 2YY on 24 October 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
29 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
19 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 |