Advanced company searchLink opens in new window

MICHA LTD.

Company number SC387780

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)
23 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
31 Oct 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
27 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
03 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
28 Apr 2011 AD01 Registered office address changed from C/O Clyde Business Services 110 Glasgow Road Rutherglen Glasgow G73 1SU Scotland on 28 April 2011
29 Nov 2010 AP01 Appointment of Mr Hardial Hayre as a director
22 Nov 2010 AD01 Registered office address changed from 126-128 West Blackhall Street Greenock PA15 1XR United Kingdom on 22 November 2010
01 Nov 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
01 Nov 2010 TM01 Termination of appointment of Stephen George Mabbott as a director
27 Oct 2010 NEWINC Incorporation