MYCAMICIA LTD
Company Documents
| Date | Description |
|---|---|
| 30/04/2430 April 2024 | Final Gazette dissolved via compulsory strike-off |
| 30/04/2430 April 2024 | Final Gazette dissolved via compulsory strike-off |
| 13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
| 13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
| 30/08/2330 August 2023 | Total exemption full accounts made up to 2022-11-30 |
| 20/12/2220 December 2022 | Confirmation statement made on 2022-11-21 with updates |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 04/01/224 January 2022 | Confirmation statement made on 2021-11-21 with no updates |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 28/07/2128 July 2021 | Total exemption full accounts made up to 2020-11-30 |
| 14/06/2114 June 2021 | Director's details changed for Mr Cristiano Arpino on 2021-06-14 |
| 14/06/2114 June 2021 | Registered office address changed from 43 Stanford Avenue Brighton East Sussex BN1 6GA England to 45 Park Crescent Brighton East Sussex BN2 3HB on 2021-06-14 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 22/11/1922 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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