Advanced company searchLink opens in new window

MICHAEL INNES LITERARY MANAGEMENT LIMITED

Company number 06387977

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)
19 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2023 SOAS(A) Voluntary strike-off action has been suspended
26 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2023 DS01 Application to strike the company off the register
03 Aug 2023 AA Accounts for a small company made up to 31 December 2022
25 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
20 Sep 2022 AA Accounts for a small company made up to 31 December 2021
09 Dec 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
30 Sep 2021 AA Accounts for a small company made up to 31 December 2020
06 Jan 2021 AA Accounts for a small company made up to 31 December 2019
02 Nov 2020 CS01 Confirmation statement made on 22 October 2020 with updates
02 Nov 2020 AP03 Appointment of Mr Andrew Minkow as a secretary on 30 October 2020
30 Oct 2020 PSC05 Change of details for Legacy Books Limited as a person with significant control on 6 November 2019
26 May 2020 TM01 Termination of appointment of Caroline Jayne Michel as a director on 22 May 2020
26 May 2020 TM01 Termination of appointment of Kevin Allan Jones as a director on 22 May 2020
26 May 2020 AP01 Appointment of Scott Hoffman as a director on 22 May 2020
26 May 2020 AP01 Appointment of Ms Hilary Strong as a director on 22 May 2020
26 May 2020 AD01 Registered office address changed from 55 New Oxford Street London WC1A 1BS England to 7 East Pallant Chichester West Sussex PO19 1TR on 26 May 2020
22 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
16 Sep 2019 AA Accounts for a small company made up to 31 December 2018
26 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
24 Aug 2018 AA Accounts for a small company made up to 31 December 2017
28 Mar 2018 CH01 Director's details changed for Miss Caroline Jayne Michel on 26 March 2018
28 Mar 2018 PSC05 Change of details for Legacy Books Limited as a person with significant control on 26 March 2018
28 Mar 2018 AD01 Registered office address changed from Drury House 34-43 Russell Street London WC2B 5HA to 55 New Oxford Street London WC1A 1BS on 28 March 2018