- 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) |
---|---|---|---|
18 Feb 2019 | AA | Accounts for a dormant company made up to 31 October 2017 | |
23 Jan 2019 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
08 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Mar 2018 | PSC02 | Notification of Wildstone Estates Limited as a person with significant control on 28 February 2018 | |
23 Mar 2018 | PSC07 | Cessation of Martin Anthony Macnamara as a person with significant control on 28 February 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 30 October 2017 with updates | |
19 Mar 2018 | TM01 | Termination of appointment of Martin Anthony Macnamara as a director on 28 February 2018 | |
19 Mar 2018 | AP01 | Appointment of Mr Patrick Fisher as a director on 28 February 2018 | |
19 Mar 2018 | AP01 | Appointment of Mr Jonathan Chandler as a director on 28 February 2018 | |
23 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2017 | AD01 | Registered office address changed from Cerney House Stocks Hill Silverstone Towcester NN12 8UW United Kingdom to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 May 2017 | |
31 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-31
|