- Company Overview for MIKHAEL INVESTMENTS LIMITED (09142567)
- Filing history for MIKHAEL INVESTMENTS LIMITED (09142567)
- People for MIKHAEL INVESTMENTS LIMITED (09142567)
- More for MIKHAEL INVESTMENTS LIMITED (09142567)
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) |
---|---|---|---|
30 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
25 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with no updates | |
12 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Jun 2019 | AA01 | Current accounting period shortened from 27 December 2018 to 31 December 2017 | |
21 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2019 | CH01 | Director's details changed for Mr Benjamin Mikael Kaminsky on 14 January 2019 | |
20 Dec 2018 | AA01 | Previous accounting period shortened from 28 December 2017 to 27 December 2017 | |
27 Sep 2018 | AA01 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 | |
03 Aug 2018 | CS01 | Confirmation statement made on 22 July 2018 with no updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Dec 2017 | AA01 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 | |
29 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
17 Aug 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
27 Apr 2017 | AA01 | Previous accounting period extended from 31 July 2016 to 31 December 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
25 Jul 2016 | TM02 | Termination of appointment of Hanover Secretaries Limited as a secretary on 7 July 2016 | |
20 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
20 May 2016 | AD01 | Registered office address changed from C/O Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ to Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 20 May 2016 | |
01 Sep 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
27 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 14 January 2015
|
|
27 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-22
|