Advanced company searchLink opens in new window

MIVEL'S & CO. LTD

Company number 09193880

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)
25 Nov 2020 PSC04 Change of details for Mr Michal Soucek as a person with significant control on 1 July 2020
10 Nov 2020 TM01 Termination of appointment of Adela Taborska as a director on 30 September 2020
19 Oct 2020 AD03 Register(s) moved to registered inspection location 1-3 Canfield Place Canfield Place 1-3 London NW6 3BT
19 Jul 2020 AP01 Appointment of Michael Soucek as a director on 1 July 2020
19 Jul 2020 TM02 Termination of appointment of Michael Soucek as a secretary on 1 July 2020
19 Jul 2020 CH01 Director's details changed for Mr Michal Soucek on 1 July 2020
19 Jul 2020 CH01 Director's details changed for Adela Taborska on 1 July 2020
12 Nov 2019 AD03 Register(s) moved to registered inspection location 1-3 Canfield Place Canfield Place 1-3 London NW6 3BT
12 Nov 2019 AD02 Register inspection address has been changed from 1-3 Canfield Place Canfield Place 1-3 London NW6 3BT England to 1-3 Canfield Place Canfield Place 1-3 London NW6 3BT
12 Nov 2019 AD02 Register inspection address has been changed to 1-3 Canfield Place Canfield Place 1-3 London NW6 3BT
09 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with updates
01 Nov 2019 AA Micro company accounts made up to 31 August 2018
16 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 16/01/2019
05 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2019 AP01 Appointment of Adela Taborska as a director on 5 June 2019
15 Mar 2019 AP03 Appointment of Michael Soucek as a secretary on 15 March 2019
15 Mar 2019 CH01 Director's details changed for Mr Michal Soucek on 15 March 2019
16 Jan 2019 CS01 16/01/19 Statement of Capital gbp 1000000.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 16/10/2019.
16 Jan 2019 PSC01 Notification of Michal Soucek as a person with significant control on 16 January 2019
16 Jan 2019 PSC07 Cessation of Gabbie Consulting & Co Ltd. as a person with significant control on 16 January 2019
16 Jan 2019 AD01 Registered office address changed from 7 Whitechapel Road Office 410 London E1 1DU United Kingdom to 124 Finchley Road London NW3 5JS on 16 January 2019
04 Oct 2018 AP01 Appointment of Mr Michal Soucek as a director on 1 October 2018
04 Oct 2018 TM01 Termination of appointment of Marcus George Brown as a director on 1 October 2018
02 Jul 2018 AD01 Registered office address changed from 7 Whitechapel Road Office 406 London E1 1DU to 7 Whitechapel Road Office 410 London E1 1DU on 2 July 2018