MIVEL'S & CO. LTD

Company Documents

DateDescription
06/08/256 August 2025 NewRegistered office address changed from 76-77 Watling Street London EC4M 9BJ England to 124 Finchley Road London NW3 5JS on 2025-08-06

View Document

14/05/2514 May 2025 Compulsory strike-off action has been suspended

View Document

14/05/2514 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-09 with updates

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

11/12/2311 December 2023 Registered office address changed from 124 Finchley Road London NW3 5JS to 76-77 Watling Street London EC4M 9BJ on 2023-12-11

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

04/05/234 May 2023 Compulsory strike-off action has been discontinued

View Document

04/05/234 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Notification of Petr Svejnoha as a person with significant control on 2022-04-30

View Document

03/05/233 May 2023 Confirmation statement made on 2022-11-09 with updates

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

09/02/219 February 2021 DISS40 (DISS40(SOAD))

View Document

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/02/212 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAL SOUCEK

View Document

31/01/2131 January 2021 CESSATION OF MICHAEL SOUCEK AS A PSC

View Document

26/01/2126 January 2021 DISS40 (DISS40(SOAD))

View Document

24/01/2124 January 2021 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB REG PSC

View Document

24/01/2124 January 2021 CESSATION OF MICHAEL SOUCEK AS A PSC

View Document

24/01/2124 January 2021 CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES

View Document

24/01/2124 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL SOUCEK

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

25/11/2025 November 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAL SOUCEK / 01/07/2020

View Document

10/11/2010 November 2020 APPOINTMENT TERMINATED, DIRECTOR ADELA TABORSKA

View Document

19/10/2019 October 2020 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC

View Document

19/07/2019 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / ADELA TABORSKA / 01/07/2020

View Document

19/07/2019 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL SOUCEK / 01/07/2020

View Document

19/07/2019 July 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL SOUCEK

View Document

19/07/2019 July 2020 DIRECTOR APPOINTED MICHAEL SOUCEK

View Document

12/11/1912 November 2019 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

12/11/1912 November 2019 SAIL ADDRESS CREATED

View Document

12/11/1912 November 2019 SAIL ADDRESS CHANGED FROM: 1-3 CANFIELD PLACE CANFIELD PLACE 1-3 LONDON NW6 3BT ENGLAND

View Document

09/11/199 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

16/10/1916 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/01/2019

View Document

05/10/195 October 2019 DISS40 (DISS40(SOAD))

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 FIRST GAZETTE

View Document

05/06/195 June 2019 DIRECTOR APPOINTED ADELA TABORSKA

View Document

15/03/1915 March 2019 SECRETARY APPOINTED MICHAEL SOUCEK

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL SOUCEK / 15/03/2019

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 7 WHITECHAPEL ROAD OFFICE 410 LONDON E1 1DU UNITED KINGDOM

View Document

16/01/1916 January 2019 16/01/19 STATEMENT OF CAPITAL GBP 1000000.00

View Document

16/01/1916 January 2019 CESSATION OF GABBIE CONSULTING & CO LTD. AS A PSC

View Document

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAL SOUCEK

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARCUS BROWN

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR MICHAL SOUCEK

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 7 WHITECHAPEL ROAD OFFICE 406 LONDON E1 1DU

View Document

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR. MARCUS GEORGE BROWN

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR ONDREJ SPODNIAK

View Document

27/04/1727 April 2017 COMPANY NAME CHANGED MIVEL'S CO. LTD. CERTIFICATE ISSUED ON 27/04/17

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

13/05/1613 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

18/09/1518 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR. ONDREJ SPODNIAK

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR MYLVAGANAM MANICAVASAGAR

View Document

09/09/159 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

29/08/1429 August 2014 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