- Company Overview for MIC INVESTMENT LIMITED (08030753)
- Filing history for MIC INVESTMENT LIMITED (08030753)
- People for MIC INVESTMENT LIMITED (08030753)
- More for MIC INVESTMENT LIMITED (08030753)
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) |
---|---|---|---|
21 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2016 | TM02 | Termination of appointment of P & T Secretaries Limited as a secretary on 26 January 2016 | |
28 Jan 2016 | TM01 | Termination of appointment of Alessandro Miccini as a director on 26 January 2016 | |
24 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
24 Apr 2015 | CH04 | Secretary's details changed for P & T Secretaries Limited on 3 December 2014 | |
11 Dec 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
04 Dec 2014 | AD01 | Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 4 December 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
13 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
08 Jan 2014 | TM01 | Termination of appointment of Francesco Gerardi as a director | |
19 Apr 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
14 Apr 2012 | NEWINC |
Incorporation
|