MICHILD PROPCO2 LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

25/04/2525 April 2025 Application to strike the company off the register

View Document

28/03/2528 March 2025 Current accounting period extended from 2025-03-31 to 2025-08-31

View Document

26/03/2526 March 2025 Accounts for a small company made up to 2024-03-31

View Document

29/07/2429 July 2024 Registration of charge 125273540010, created on 2024-07-26

View Document

16/04/2416 April 2024 Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England to 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE on 2024-04-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Accounts for a small company made up to 2023-03-31

View Document

23/09/2323 September 2023 Confirmation statement made on 2023-09-10 with updates

View Document

14/07/2314 July 2023 Registration of charge 125273540008, created on 2023-07-06

View Document

14/07/2314 July 2023 Registration of charge 125273540009, created on 2023-07-06

View Document

10/07/2310 July 2023 Registration of charge 125273540007, created on 2023-07-06

View Document

12/06/2312 June 2023 Appointment of Ms Pauline Sage as a director on 2023-06-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

22/11/2222 November 2022 Appointment of Mr Christopher Michael David Ross-Roberts as a director on 2022-11-22

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-10 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Registration of charge 125273540005, created on 2022-02-15

View Document

01/03/221 March 2022 Registration of charge 125273540006, created on 2022-02-15

View Document

27/02/2227 February 2022 Cessation of Joel Rajasegara Selvadurai as a person with significant control on 2022-02-04

View Document

07/02/227 February 2022 Termination of appointment of Joel Rajasegara Selvadurai as a director on 2022-02-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2019 March 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