- Company Overview for MIKMYA COMPANY LIMITED (05405225)
- Filing history for MIKMYA COMPANY LIMITED (05405225)
- People for MIKMYA COMPANY LIMITED (05405225)
- Insolvency for MIKMYA COMPANY LIMITED (05405225)
- More for MIKMYA COMPANY LIMITED (05405225)
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 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jan 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Jun 2020 | AD01 | Registered office address changed from 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY to 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY on 18 June 2020 | |
15 Jun 2020 | AD01 | Registered office address changed from The Union Building 51-59 Rose Lane Norwich NR1 1BY England to 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY on 15 June 2020 | |
11 Jun 2020 | LIQ01 | Declaration of solvency | |
11 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
07 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
20 Mar 2020 | AA | Micro company accounts made up to 30 September 2019 | |
27 Sep 2019 | AA01 | Current accounting period extended from 31 March 2019 to 30 September 2019 | |
02 Apr 2019 | PSC04 | Change of details for Mr Michael Mya as a person with significant control on 2 April 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
13 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
05 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
16 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
13 Apr 2016 | AD01 | Registered office address changed from 18 Princes Street Norwich Norfolk NR3 1AE to The Union Building 51-59 Rose Lane Norwich NR1 1BY on 13 April 2016 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
21 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders |