MIKMAQ LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 Liquidators' statement of receipts and payments to 2025-01-30

View Document

09/11/249 November 2024 Resignation of a liquidator

View Document

19/02/2419 February 2024 Liquidators' statement of receipts and payments to 2024-01-30

View Document

07/02/237 February 2023 Liquidators' statement of receipts and payments to 2023-01-30

View Document

04/02/224 February 2022 Resolutions

View Document

04/02/224 February 2022 Appointment of a voluntary liquidator

View Document

04/02/224 February 2022 Statement of affairs

View Document

04/02/224 February 2022 Resolutions

View Document

04/02/224 February 2022 Registered office address changed from 2 East Court Cottage College Lane East Grinstead West Sussex RH19 3LS England to 68 Ship Street Brighton East Sussex BN1 1AE on 2022-02-04

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

21/02/2021 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

10/05/1910 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

21/08/1721 August 2017 15/07/16 STATEMENT OF CAPITAL GBP 10

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN FRANK CORMIER / 15/07/2016

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYLEA CORMIER

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/01/1717 January 2017 PREVEXT FROM 31/07/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED KYLEA ANN CORMIER

View Document

13/07/1513 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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