- Company Overview for MIGHTEE CONSTRUCTION LTD (11378171)
- Filing history for MIGHTEE CONSTRUCTION LTD (11378171)
- People for MIGHTEE CONSTRUCTION LTD (11378171)
- Registers for MIGHTEE CONSTRUCTION LTD (11378171)
- More for MIGHTEE CONSTRUCTION LTD (11378171)
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) |
---|---|---|---|
20 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with no updates | |
06 Apr 2022 | PSC04 | Change of details for Mr Patrick O'driscoll as a person with significant control on 21 February 2022 | |
06 Apr 2022 | CH01 | Director's details changed for Mr Patrick O'driscoll on 21 February 2022 | |
28 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
21 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
07 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with updates | |
07 Apr 2021 | PSC01 | Notification of Patrick O'driscoll as a person with significant control on 7 April 2021 | |
07 Apr 2021 | PSC07 | Cessation of Eugene Cusack as a person with significant control on 7 April 2021 | |
07 Apr 2021 | AP01 | Appointment of Mr Patrick O'driscoll as a director on 7 April 2021 | |
07 Apr 2021 | TM01 | Termination of appointment of Eugene Cusack as a director on 7 April 2021 | |
18 Jun 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
21 May 2020 | CH01 | Director's details changed for Mr Eugene Cusack on 21 May 2020 | |
21 May 2020 | PSC04 | Change of details for Mr Eugene Cusack as a person with significant control on 21 May 2020 | |
18 May 2020 | EH02 | Elect to keep the directors' residential address register information on the public register | |
02 May 2020 | PSC01 | Notification of Eugene Cusack as a person with significant control on 1 April 2020 | |
02 May 2020 | PSC07 | Cessation of Colm Flaherty as a person with significant control on 1 April 2020 | |
21 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
15 Dec 2019 | TM01 | Termination of appointment of Colm Flaherty as a director on 13 December 2019 | |
09 Dec 2019 | AP01 | Appointment of Mr Eugene Cusack as a director on 9 December 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 22 May 2019 with updates | |
05 Jun 2019 | PSC07 | Cessation of Eugene Cusack as a person with significant control on 5 June 2019 | |
05 Jun 2019 | TM01 | Termination of appointment of Eugene Cusack as a director on 5 June 2019 | |
05 Jun 2019 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 103 High Street Waltham Cross Herts EN8 7AN on 5 June 2019 |