Advanced company searchLink opens in new window

MCIVER LIMITED

Company number 04647877

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)
26 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2019 AA Micro company accounts made up to 30 November 2018
23 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
04 Feb 2019 AP01 Appointment of Mr Paul Martin Jellicoe as a director on 9 January 2019
09 Jan 2019 TM01 Termination of appointment of Paul Martin Jellicoe as a director on 9 January 2019
18 Apr 2018 PSC01 Notification of Michael Anthony Madden as a person with significant control on 6 April 2016
18 Apr 2018 TM01 Termination of appointment of Michael Anthony Madden as a director on 27 February 2018
18 Apr 2018 PSC07 Cessation of Michael Anthony Madden as a person with significant control on 27 February 2018
18 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
12 Apr 2018 AD01 Registered office address changed from 22 Melton Street London NW1 2BW to 6th Floor, One America Square 17 Crosswall London EC3N 2LB on 12 April 2018
08 Feb 2018 AA Micro company accounts made up to 30 November 2017
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
16 May 2017 CH01 Director's details changed for Simon Brewer Bentham Brooke Smith on 12 May 2017
15 May 2017 CH01 Director's details changed for Mr Paul Bertram Chainey on 10 May 2017
18 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
28 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 65,002
28 Apr 2016 AD03 Register(s) moved to registered inspection location C/O Miles Smith Limited 6th Floor One Amercia Square 17 Crosswall London EC3N 2LB
28 Apr 2016 AD02 Register inspection address has been changed to C/O Miles Smith Limited 6th Floor One Amercia Square 17 Crosswall London EC3N 2LB
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
13 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 65,002
13 May 2015 CH01 Director's details changed for Mr Paul Martin Jellicoe on 9 December 2014
13 May 2015 CH01 Director's details changed for Mr Michael Anthony Madden on 9 December 2014
13 May 2015 CH01 Director's details changed for Simon Brewer Bentham Brooke Smith on 9 December 2014