MICHAELA LTD

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

11/12/2311 December 2023 Director's details changed for Ms Michaela Ladmanova on 2023-12-11

View Document

29/06/2329 June 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

29/06/2329 June 2023 Change of details for Ms Michaela Ladmanova as a person with significant control on 2022-09-01

View Document

26/02/2326 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/04/228 April 2022 Registered office address changed from 73 Ormerod Street Accrington BB5 0QQ England to 39 Colthirst Drive Clitheroe BB7 2EJ on 2022-04-08

View Document

08/04/228 April 2022 Registered office address changed from 39 Colthirst Drive Clitheroe BB7 2EJ England to 39 Colthirst Drive Clitheroe BB7 2EJ on 2022-04-08

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

16/04/2116 April 2021 REGISTERED OFFICE CHANGED ON 16/04/2021 FROM UNIT 13 FREELAND PARK WAREHAM ROAD LYTCHETT MATRAVERS POOLE BH16 6FA ENGLAND

View Document

11/12/2011 December 2020 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