Advanced company searchLink opens in new window

MIC GLOBAL (UK) LIMITED

Company number 04767440

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)
27 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2019 AA Accounts for a dormant company made up to 30 November 2018
21 Aug 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2019 AD01 Registered office address changed from 37 Elstree Gardens London N9 8QY England to 100 Alderman Avenue Barking IG11 0LR on 16 January 2019
03 Sep 2018 AA Accounts for a dormant company made up to 30 November 2017
06 Jun 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
14 Sep 2017 AA Accounts for a dormant company made up to 30 November 2016
17 May 2017 TM01 Termination of appointment of Abdi Mohamed as a director on 10 May 2017
25 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2017 AA Accounts for a dormant company made up to 30 November 2015
22 Apr 2017 CS01 Confirmation statement made on 22 April 2017 with updates
21 Apr 2017 AD01 Registered office address changed from 89 Chute House Stockwell Park Road London SW9 0HG to 37 Elstree Gardens London N9 8QY on 21 April 2017
14 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-09-03
  • GBP 12
03 Sep 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
30 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 12
22 Feb 2015 AD01 Registered office address changed from 54 Stroud Crescent London SW15 3EJ England to 89 Chute House Stockwell Park Road London SW9 0HG on 22 February 2015
13 Feb 2015 AD01 Registered office address changed from 89 Chute House Stockwell Park Road London SW9 0HG England to 54 Stroud Crescent London SW15 3EJ on 13 February 2015