- Company Overview for MICHIGAN HOLDINGS LIMITED (10452694)
- Filing history for MICHIGAN HOLDINGS LIMITED (10452694)
- People for MICHIGAN HOLDINGS LIMITED (10452694)
- More for MICHIGAN HOLDINGS LIMITED (10452694)
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) |
---|---|---|---|
17 Jan 2025 | CS01 | Confirmation statement made on 17 January 2025 with updates | |
13 Jan 2025 | AD01 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to 22 Berghem Mews Blythe Road London W14 0HN on 13 January 2025 | |
08 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
30 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with no updates | |
29 Jan 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
15 May 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
16 Feb 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
25 Mar 2022 | CS01 | Confirmation statement made on 18 January 2022 with updates | |
25 Mar 2022 | PSC07 | Cessation of Wildstone Estates Limited as a person with significant control on 24 March 2021 | |
25 Mar 2022 | PSC02 | Notification of Wildstone Capital Limited as a person with significant control on 24 March 2021 | |
03 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2021 | PSC05 | Change of details for Wildstone Estates Limited as a person with significant control on 12 February 2021 | |
12 Feb 2021 | AD01 | Registered office address changed from The Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH England to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 12 February 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 18 January 2021 with updates | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
30 Jan 2020 | TM01 | Termination of appointment of Patrick Fisher as a director on 30 January 2020 | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
30 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
16 Sep 2019 | PSC05 | Change of details for Wildstone Estates Limited as a person with significant control on 16 September 2019 | |
16 Sep 2019 | AD01 | Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL to The Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH on 16 September 2019 | |
15 Jul 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 31 December 2018 |