MICHAELS DRINKSTORE (2) LIMITED

Company Documents

DateDescription
23/10/2423 October 2024 Compulsory strike-off action has been suspended

View Document

23/10/2423 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 Compulsory strike-off action has been discontinued

View Document

18/06/2418 June 2024 Compulsory strike-off action has been discontinued

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

17/10/2217 October 2022 Previous accounting period extended from 2022-01-31 to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

05/04/225 April 2022 Cessation of Charanjit Singh Sunner as a person with significant control on 2022-04-01

View Document

05/04/225 April 2022 Appointment of Mrs Saranjit Kaur as a director on 2022-04-01

View Document

05/04/225 April 2022 Notification of Saranjit Kaur as a person with significant control on 2022-04-01

View Document

05/04/225 April 2022 Termination of appointment of Charanjit Singh Sunner as a director on 2022-04-01

View Document

22/10/2122 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR KIRANDEEP SUNNER

View Document

05/08/205 August 2020 CESSATION OF CHARANJIT SINGH SUNNER AS A PSC

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MR CHARANJIT SINGH SUNNER

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MR JASPREET SUNNER

View Document

05/08/205 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASPREET SUNNER

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR CHARANJIT SUNNER

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

24/04/2024 April 2020 COMPANY NAME CHANGED MICHAELS C&C LIMITED CERTIFICATE ISSUED ON 24/04/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/10/1918 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM DESAI & CO ACCOUNTANTS, DESAI HOUSE, 9-13 HOLBROOK LANE COVENTRY CV6 4AD UNITED KINGDOM

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/10/1824 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARANJIT SINGH SUNNER / 01/05/2018

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR JASPREET SUNNER

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR CHARANJIT SINGH SUNNER

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MRS KIRANDEEP KAUR SUNNER

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARANJIT SINGH SUNNER

View Document

01/05/181 May 2018 CESSATION OF JASPREET SUNNER AS A PSC

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

10/10/1710 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASPREET SUNNER / 12/01/2017

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

13/01/1613 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company