- Company Overview for MICO SIGNS AND PRINTERS LTD (12277632)
- Filing history for MICO SIGNS AND PRINTERS LTD (12277632)
- People for MICO SIGNS AND PRINTERS LTD (12277632)
- More for MICO SIGNS AND PRINTERS LTD (12277632)
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) |
---|---|---|---|
01 Oct 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
|
|
13 Nov 2023 | CS01 | Confirmation statement made on 8 September 2023 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
12 Apr 2023 | TM01 | Termination of appointment of Md Abdur Rahim as a director on 30 March 2023 | |
21 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with no updates | |
18 Aug 2022 | AA | Micro company accounts made up to 31 October 2021 | |
10 Sep 2021 | AP01 | Appointment of Mr Md Abdur Rahim as a director on 8 September 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with updates | |
31 Aug 2021 | AA | Micro company accounts made up to 31 October 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
29 Sep 2020 | AD01 | Registered office address changed from Unit 7, 245-251a Whitechapel Road London E1 1DB England to 124 Whitechapel Road Unit 1 (1st Floor) London London E1 1JE on 29 September 2020 | |
17 Mar 2020 | AD01 | Registered office address changed from Unit 7, 145-151a Whitechapel Road London E1 1DB England to Unit 7, 245-251a Whitechapel Road London E1 1DB on 17 March 2020 | |
29 Nov 2019 | AD01 | Registered office address changed from 124 Whitechapel Road London London E1 1JE United Kingdom to Unit 7, 145-151a Whitechapel Road London E1 1DB on 29 November 2019 | |
08 Nov 2019 | PSC02 | Notification of Mohammed Ayob Ali as a person with significant control on 23 October 2019 | |
04 Nov 2019 | AP01 | Appointment of Mr Mohammed Ayob Ali as a director on 23 October 2019 | |
01 Nov 2019 | TM01 | Termination of appointment of Mohammad Ayob Ali as a director on 1 November 2019 | |
01 Nov 2019 | PSC07 | Cessation of Mohammed Ayob Ali as a person with significant control on 1 November 2019 | |
01 Nov 2019 | PSC04 | Change of details for Mr Mohammad Ayob Ali as a person with significant control on 1 November 2019 | |
23 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-23
|