- Company Overview for MIKO ENTERPRISES LIMITED (08770407)
- Filing history for MIKO ENTERPRISES LIMITED (08770407)
- People for MIKO ENTERPRISES LIMITED (08770407)
- More for MIKO ENTERPRISES LIMITED (08770407)
| 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) |
|---|---|---|---|
| 25 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 10 Mar 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 21 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
| 24 Jan 2017 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
| 20 Jul 2016 | AD01 | Registered office address changed from 20 Willoughby Park Road London N17 0RA to 97 Movers Lane Barking Essex IG11 7UQ on 20 July 2016 | |
| 20 Jul 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
| 08 Dec 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
| 08 Dec 2015 | TM02 | Termination of appointment of Yvonne Smith as a secretary on 7 November 2015 | |
| 11 Sep 2015 | AA01 | Previous accounting period shortened from 30 November 2015 to 31 August 2015 | |
| 11 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
| 05 Jan 2015 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
| 27 Oct 2014 | AP03 | Appointment of Miss Yvonne Smith as a secretary on 1 October 2014 | |
| 17 Sep 2014 | TM01 | Termination of appointment of Michael Andrew Jackson as a director on 15 September 2014 | |
| 11 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-11
|