MITIG8 SOLUTIONS LTD

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Registered office address changed from Orchard House 14 Middle Street Nether Heyford Northampton Northamptonshire NN7 3LL England to Orchard House 14 Middle Street Nether Heyford Northampton Northamptonshire NN7 3LL on 2023-09-12

View Document

12/09/2312 September 2023 Registered office address changed from Hamilton Vicarage Road Yalding Maidstone ME18 6DR England to Orchard House 14 Middle Street Nether Heyford Northampton Northamptonshire NN7 3LL on 2023-09-12

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

20/07/2320 July 2023 Application to strike the company off the register

View Document

24/03/2324 March 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

12/02/2312 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

23/01/2323 January 2023 Director's details changed for Mr Philip Howard Keeler on 2023-01-23

View Document

23/01/2323 January 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Hamilton Vicarage Road Yalding Maidstone ME18 6DR on 2023-01-23

View Document

23/01/2323 January 2023 Director's details changed for Mr Paul Anthony Foster on 2023-01-23

View Document

29/11/2229 November 2022 Cessation of Christopher James Hansen as a person with significant control on 2022-11-15

View Document

29/11/2229 November 2022 Cessation of Paul Anthony Foster as a person with significant control on 2022-11-15

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

02/02/222 February 2022 Change of details for Mr Paul Anthony Foster as a person with significant control on 2022-02-02

View Document

18/03/2118 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP HOWARD KEELER

View Document

18/03/2118 March 2021 11/03/21 STATEMENT OF CAPITAL GBP 215

View Document

10/02/2110 February 2021 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