Advanced company searchLink opens in new window

MIVEL'S & CO. LTD

Company number 09193880

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)
12 Dec 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
11 Dec 2023 AD01 Registered office address changed from 124 Finchley Road London NW3 5JS to 76-77 Watling Street London EC4M 9BJ on 11 December 2023
08 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
04 May 2023 DISS40 Compulsory strike-off action has been discontinued
03 May 2023 CS01 Confirmation statement made on 9 November 2022 with updates
03 May 2023 PSC01 Notification of Petr Svejnoha as a person with significant control on 30 April 2022
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2022 CERTNM Company name changed mivel's financial group LTD.\certificate issued on 20/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-19
15 Apr 2022 CS01 Confirmation statement made on 9 November 2021 with updates
15 Apr 2022 PSC01 Notification of Michael Soucek as a person with significant control on 1 July 2021
15 Apr 2022 PSC07 Cessation of Michal Soucek as a person with significant control on 1 July 2021
16 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2021 AA Micro company accounts made up to 31 August 2019
02 Feb 2021 PSC01 Notification of Michal Soucek as a person with significant control on 19 January 2019
31 Jan 2021 PSC07 Cessation of Michael Soucek as a person with significant control on 19 January 2019
26 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2021 CS01 Confirmation statement made on 9 November 2020 with updates
24 Jan 2021 PSC01 Notification of Michael Soucek as a person with significant control on 19 January 2019
24 Jan 2021 PSC07 Cessation of Michael Soucek as a person with significant control on 19 January 2019
24 Jan 2021 AD03 Register(s) moved to registered inspection location 1-3 Canfield Place Canfield Place 1-3 London NW6 3BT
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2020 PSC04 Change of details for Mr Michal Soucek as a person with significant control on 1 July 2020