- Company Overview for MIKE COYLE LIMITED (09073764)
- Filing history for MIKE COYLE LIMITED (09073764)
- People for MIKE COYLE LIMITED (09073764)
- More for MIKE COYLE LIMITED (09073764)
| 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) |
|---|---|---|---|
| 26 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 17 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 30 Jun 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
| 11 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
| 10 Jan 2022 | AA | Micro company accounts made up to 31 December 2020 | |
| 08 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 18 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
| 31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
| 16 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
| 30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
| 05 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
| 29 Mar 2019 | AA01 | Previous accounting period extended from 30 June 2018 to 31 December 2018 | |
| 07 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
| 31 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
| 15 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
| 26 Apr 2017 | AA | Micro company accounts made up to 30 June 2016 | |
| 24 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
| 09 May 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
| 22 Mar 2016 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2016-03-22
|
|
| 26 Nov 2015 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 27 Old Gloucester Street London WC1N 3AX on 26 November 2015 | |
| 25 Nov 2015 | AD01 | Registered office address changed from The Falcon Inn 35 Church Street Shipston-on-Stour Warwickshire CV36 4AS England to 27 Old Gloucester Street London WC1N 3AX on 25 November 2015 | |
| 28 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
| 06 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off |