MICKLEHAM TRUSTED LTD

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-24 with updates

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

18/05/2318 May 2023 Application to strike the company off the register

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-07-31

View Document

28/11/2228 November 2022 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-26

View Document

26/11/2226 November 2022 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-26

View Document

26/11/2226 November 2022 Director's details changed for Mr Mohammed Ayyaz on 2022-11-26

View Document

26/11/2226 November 2022 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-26

View Document

13/09/2213 September 2022 Registered office address changed from 45 Rosemary Avenue Hounslow TW4 7JQ United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-13

View Document

13/09/2213 September 2022 Notification of Mohammed Ayyaz as a person with significant control on 2022-08-26

View Document

13/09/2213 September 2022 Appointment of Mr Mohammed Ayyaz as a director on 2022-08-26

View Document

13/09/2213 September 2022 Termination of appointment of Caetano Fernandes as a director on 2022-08-26

View Document

13/09/2213 September 2022 Cessation of Caetano Fernandes as a person with significant control on 2022-08-26

View Document

23/02/2223 February 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-06-24 with updates

View Document

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

25/09/2025 September 2020 DIRECTOR APPOINTED MR CAETANO FERNANDES

View Document

25/09/2025 September 2020 CESSATION OF ARTURS VERIGO AS A PSC

View Document

25/09/2025 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAETANO FERNANDES

View Document

25/09/2025 September 2020 REGISTERED OFFICE CHANGED ON 25/09/2020 FROM 28 BEDE ROAD NUNEATON CV10 8HP UNITED KINGDOM

View Document

25/09/2025 September 2020 APPOINTMENT TERMINATED, DIRECTOR ARTURS VERIGO

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

24/04/2024 April 2020 CESSATION OF ROLANDS KOPS AS A PSC

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR ARTURS VERIGO

View Document

24/04/2024 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTURS VERIGO

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 84 STONESBY AVENUE LEICESTER LE2 6SQ UNITED KINGDOM

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROLANDS KOPS

View Document

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 6 HOPTON CLOSE NORWICH NR7 0TF UNITED KINGDOM

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MR ROLANDS KOPS

View Document

30/10/1930 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLANDS KOPS

View Document

30/10/1930 October 2019 CESSATION OF JOSEPH CROWE AS A PSC

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH CROWE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR JOSEPH CROWE

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH CROWE

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL SMALLBONE

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 11 ALBRIGHTON CROFT HIGHWOODS COLCHESTER CO4 9RH UNITED KINGDOM

View Document

05/02/195 February 2019 CESSATION OF DANIEL SMALLBONE AS A PSC

View Document

21/08/1821 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL SMALLBONE

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR GAVIN CALDOW

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR DANIEL SMALLBONE

View Document

21/08/1821 August 2018 CESSATION OF GAVIN CALDOW AS A PSC

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM 46 KATHERINE STREET ASHINGTON NE63 9DN ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 3 RIBBLE GARDENS WALNEY BARROW-IN-FURNESS LA14 3NX UNITED KINGDOM

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE

View Document

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN CALDOW

View Document

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE

View Document

25/05/1825 May 2018 CESSATION OF TERRY DUNNE AS A PSC

View Document

25/05/1825 May 2018 CESSATION OF SIMON ANDREW LYON AS A PSC

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON LYON

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR TERRY DUNNE

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR GAVIN CALDOW

View Document

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ANDREW LYON

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR LEE PATTON

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 28 JESMOND TERRACE WHITLEY BAY NE26 2JF ENGLAND

View Document

01/02/181 February 2018 CESSATION OF LEE PATTON AS A PSC

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR SIMON ANDREW LYON

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR LEE PATTON

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE PATTON

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

27/10/1727 October 2017 CESSATION OF TERENCE DUNNE AS A PSC

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

29/08/1729 August 2017 CESSATION OF DAFYDD SHARP AS A PSC

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE DUNNE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR TOMASZ WENCLEWSKI

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM 6 FINCH CLOSE LINCOLN LN6 0JX UNITED KINGDOM

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR TERENCE DUNNE

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAFYDD SHARP

View Document

08/05/178 May 2017 DIRECTOR APPOINTED TOMASZ WENCLEWSKI

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 6 HEULFRYN ABERANGELL MACHYNLLETH SY20 9QJ UNITED KINGDOM

View Document

27/03/1727 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/04/1619 April 2016 DIRECTOR APPOINTED DAFYDD SHARP

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM WOODBINE COTTAGE 1 BACK LANE CARNFORTH LA5 9QX UNITED KINGDOM

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR LEE WEATHERILL

View Document

04/03/164 March 2016 DIRECTOR APPOINTED LEE WEATHERILL

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS BRACHA

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 36 ALMOND ROAD DONCASTER DN4 6PH UNITED KINGDOM

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED THOMAS BRACHA

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

29/07/1529 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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