MITCHELLS ASSET MANAGEMENT LTD
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Compulsory strike-off action has been suspended |
| 14/10/2514 October 2025 New | Compulsory strike-off action has been suspended |
| 09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
| 09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
| 02/04/252 April 2025 | Compulsory strike-off action has been discontinued |
| 02/04/252 April 2025 | Compulsory strike-off action has been discontinued |
| 01/04/251 April 2025 | Accounts for a dormant company made up to 2024-03-31 |
| 01/04/251 April 2025 | Accounts for a dormant company made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
| 03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
| 30/08/2430 August 2024 | Confirmation statement made on 2024-06-16 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/03/2428 March 2024 | Accounts for a dormant company made up to 2023-03-31 |
| 06/03/246 March 2024 | Compulsory strike-off action has been discontinued |
| 06/03/246 March 2024 | Compulsory strike-off action has been discontinued |
| 05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
| 05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
| 23/06/2323 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
| 14/06/2314 June 2023 | Total exemption full accounts made up to 2022-03-31 |
| 19/04/2319 April 2023 | Compulsory strike-off action has been discontinued |
| 19/04/2319 April 2023 | Compulsory strike-off action has been discontinued |
| 12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
| 12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 18/05/2218 May 2022 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 15/07/2115 July 2021 | Termination of appointment of Elizabeth Anne Paton as a director on 2021-07-02 |
| 16/06/2116 June 2021 | Confirmation statement made on 2021-06-16 with updates |
| 15/06/2115 June 2021 | Confirmation statement made on 2021-03-06 with no updates |
| 15/06/2115 June 2021 | Appointment of Ms Elizabeth Anne Paton as a director on 2021-06-02 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 14/07/2014 July 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 14/07/2014 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 13/07/2013 July 2020 | APPOINTMENT TERMINATED, DIRECTOR ANGELO IANNIELLO |
| 10/03/2010 March 2020 | REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 17 WELLGATE STREET LARKHALL ML9 2AG SCOTLAND |
| 10/03/2010 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANGELO ALBERTO IANNIELLO / 10/03/2020 |
| 10/03/2010 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANGELO IANNIELLO / 10/03/2020 |
| 10/03/2010 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANGELO IANNIELLO / 10/03/2020 |
| 06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
| 05/03/205 March 2020 | DIRECTOR APPOINTED MR ANGELO ALBERTO IANNIELLO |
| 21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES |
| 27/02/1927 February 2019 | REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 10 RAVENSCOURT THORNTONHALL GLASGOW G74 5AZ SCOTLAND |
| 27/02/1927 February 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 27/02/1927 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELO IANNIELLO |
| 29/09/1829 September 2018 | RES02 |
| 28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
| 28/09/1828 September 2018 | COMPANY RESTORED ON 28/09/2018 |
| 14/08/1814 August 2018 | STRUCK OFF AND DISSOLVED |
| 29/05/1829 May 2018 | FIRST GAZETTE |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 13/02/1813 February 2018 | CESSATION OF PETER VALAITIS AS A PSC |
| 11/04/1711 April 2017 | DIRECTOR APPOINTED MR ANGELO IANNIELLO |
| 09/03/179 March 2017 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
| 09/03/179 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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