Advanced company searchLink opens in new window

MICAWBER RESTAURANTS LIMITED

Company number 09889799

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)
05 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2022 DS01 Application to strike the company off the register
25 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
05 Oct 2021 AA Total exemption full accounts made up to 30 November 2020
26 Aug 2021 AA01 Previous accounting period shortened from 29 November 2020 to 28 November 2020
28 Jan 2021 AA Total exemption full accounts made up to 30 November 2019
30 Nov 2020 AA01 Current accounting period shortened from 30 November 2019 to 29 November 2019
25 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with updates
18 Nov 2020 TM01 Termination of appointment of Alexander Jackson as a director on 12 November 2020
04 Nov 2020 AP01 Appointment of Cyrus De Weck as a director on 21 September 2020
22 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2020 CS01 Confirmation statement made on 25 November 2019 with updates
21 Apr 2020 AD01 Registered office address changed from Radiant House 28-30 Fowler Road Hainault Essex IG6 3UT England to Finsgate 5-7 Cranwood Street London EC1V 9EE on 21 April 2020
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2019 AA Micro company accounts made up to 30 November 2018
05 Feb 2019 CS01 Confirmation statement made on 25 November 2018 with no updates
14 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
09 Feb 2018 TM01 Termination of appointment of Pierre De Weck as a director on 9 February 2018
27 Nov 2017 CS01 Confirmation statement made on 25 November 2017 with updates
11 May 2017 AA Total exemption small company accounts made up to 30 November 2016
27 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
31 Mar 2016 TM01 Termination of appointment of Bharat Amin as a director on 31 March 2016
29 Mar 2016 AP01 Appointment of Mr Alexander Jackson as a director on 29 March 2016
21 Mar 2016 AD01 Registered office address changed from 14 Wharf Road London N1 7RW United Kingdom to Radiant House 28-30 Fowler Road Hainault Essex IG6 3UT on 21 March 2016