MITCH HOME IMPROVEMENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Registered office address changed from Third Floor 2 Semple Street Edinburgh EH3 8BL to 8 Walker Street Edinburgh EH3 7LA on 2025-05-21 |
20/03/2520 March 2025 | Registered office address changed from Unit 1 274 George Street Aberdeen AB25 1HL to Third Floor 2 Semple Street Edinburgh EH3 8BL on 2025-03-20 |
19/03/2519 March 2025 | Court order in a winding-up (& Court Order attachment) |
08/12/238 December 2023 | Voluntary strike-off action has been suspended |
08/12/238 December 2023 | Voluntary strike-off action has been suspended |
21/11/2321 November 2023 | First Gazette notice for voluntary strike-off |
21/11/2321 November 2023 | First Gazette notice for voluntary strike-off |
13/11/2313 November 2023 | Application to strike the company off the register |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
19/10/2219 October 2022 | Amended total exemption full accounts made up to 2021-04-30 |
12/05/2212 May 2022 | Confirmation statement made on 2022-04-02 with no updates |
30/01/2230 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
08/02/218 February 2021 | PSC'S CHANGE OF PARTICULARS / MR MEHMED SEIZIN MEHMED / 29/01/2021 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/02/2027 February 2020 | 30/04/19 TOTAL EXEMPTION FULL |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
10/04/1810 April 2018 | 30/04/17 TOTAL EXEMPTION FULL |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
27/03/1827 March 2018 | REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 6 MARKET SQUARE OLDMELDRUM ABERDEENSHIRE AB51 0AA |
18/07/1718 July 2017 | DISS40 (DISS40(SOAD)) |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, NO UPDATES |
11/07/1711 July 2017 | FIRST GAZETTE |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEHMED SEIZIN MEHMED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
05/07/165 July 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
19/04/1619 April 2016 | DISS40 (DISS40(SOAD)) |
18/04/1618 April 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
12/04/1612 April 2016 | FIRST GAZETTE |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
24/04/1524 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
15/05/1415 May 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
12/04/1312 April 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
02/04/122 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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