MIKOS GYROS FRANCHISING LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Compulsory strike-off action has been suspended

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 Compulsory strike-off action has been suspended

View Document

24/06/2424 June 2024 Change of details for Mr Hugo James Ichiro Ushida as a person with significant control on 2024-06-24

View Document

24/06/2424 June 2024 Director's details changed for Mr Hugo James Ichiro Ushida on 2024-06-24

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

28/05/2428 May 2024 Compulsory strike-off action has been discontinued

View Document

04/05/244 May 2024 Compulsory strike-off action has been suspended

View Document

04/05/244 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

21/12/2321 December 2023 Registered office address changed from 13G Queensway Enfield EN3 4SA England to Unit 2.02, 9 Brighton Terrace London SW9 8DJ on 2023-12-21

View Document

19/12/2319 December 2023 Registered office address changed from 8 Buckhurst Avenue Sevenoaks Kent TN13 1LZ United Kingdom to 13G Queensway Enfield EN3 4SA on 2023-12-19

View Document

18/12/2318 December 2023 Registered office address changed from The Gallery 14 Upland Road East Dulwich London SE22 9EE United Kingdom to 8 Buckhurst Avenue Sevenoaks Kent TN13 1LZ on 2023-12-18

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-05-31

View Document

06/01/236 January 2023 Registered office address changed from Unit 14 Unit 14, Greenwich Business Park 53 Norman Road London SE10 9QF United Kingdom to The Gallery 14 Upland Road East Dulwich London SE22 9EE on 2023-01-06

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/01/2231 January 2022 Registered office address changed from 30 Norwood Road London SE24 9BH England to Unit 14 Unit 14, Greenwich Business Park 53 Norman Road London SE10 9QF on 2022-01-31

View Document

20/05/2120 May 2021 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