Advanced company searchLink opens in new window

MITKO TRANS 11 LIMITED

Company number 11318485

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)
09 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2024 DS01 Application to strike the company off the register
03 Aug 2023 CH01 Director's details changed for Mr Toni Yovev Ruskov on 3 August 2023
03 Aug 2023 PSC04 Change of details for Mr Toni Yovev Ruskov as a person with significant control on 3 August 2023
03 Aug 2023 AD01 Registered office address changed from Studio 11 Midwood House Midwood Street Widnes WA8 6BH England to Corbet Arms High Street Market Drayton TF9 1PY on 3 August 2023
14 Jul 2023 AA Total exemption full accounts made up to 30 April 2023
02 May 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 April 2022
13 May 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
25 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
11 May 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
20 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
04 May 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
27 Nov 2019 PSC04 Change of details for Mr Toni Yovev Ruskov as a person with significant control on 27 November 2019
27 Nov 2019 CH01 Director's details changed for Mr Toni Yovev Ruskov on 27 November 2019
27 Nov 2019 AD01 Registered office address changed from 146 Ennerdale Skelmersdale WN8 6AL United Kingdom to Studio 11 Midwood House Midwood Street Widnes WA8 6BH on 27 November 2019
23 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
01 May 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
25 Apr 2019 PSC01 Notification of Toni Yovev Ruskov as a person with significant control on 24 April 2019
24 Apr 2019 PSC09 Withdrawal of a person with significant control statement on 24 April 2019
19 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-19
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted