Total Documents | 72 |
---|
Total Pages | 507 |
---|
20 January 2024 | Total exemption full accounts made up to 30 April 2023 |
---|---|
31 May 2023 | Confirmation statement made on 28 May 2023 with no updates |
13 January 2023 | Total exemption full accounts made up to 30 April 2022 |
10 January 2023 | Satisfaction of charge 085467590002 in full |
14 September 2022 | Compulsory strike-off action has been discontinued |
13 September 2022 | Confirmation statement made on 28 May 2022 with no updates |
9 September 2022 | Compulsory strike-off action has been suspended |
16 August 2022 | First Gazette notice for compulsory strike-off |
2 October 2021 | Total exemption full accounts made up to 30 April 2021 |
18 August 2021 | Compulsory strike-off action has been discontinued |
17 August 2021 | First Gazette notice for compulsory strike-off |
17 August 2021 | Confirmation statement made on 28 May 2021 with no updates |
23 February 2021 | Total exemption full accounts made up to 30 April 2020 |
12 August 2020 | Confirmation statement made on 28 May 2020 with no updates |
18 February 2020 | Total exemption full accounts made up to 30 April 2019 |
4 July 2019 | Confirmation statement made on 28 May 2019 with no updates |
25 February 2019 | Registration of charge 085467590004, created on 19 February 2019 |
19 February 2019 | Registration of charge 085467590003, created on 19 February 2019 |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 |
13 June 2018 | Appointment of Mr David Michael Chandler Davies as a director on 13 June 2018 |
11 June 2018 | Confirmation statement made on 28 May 2018 with no updates |
9 March 2018 | Total exemption full accounts made up to 30 April 2017 |
6 January 2018 | Registration of charge 085467590002, created on 19 December 2017 |
23 August 2017 | Compulsory strike-off action has been discontinued |
23 August 2017 | Compulsory strike-off action has been discontinued |
22 August 2017 | First Gazette notice for compulsory strike-off |
22 August 2017 | First Gazette notice for compulsory strike-off |
21 August 2017 | Notification of Ann Denise Davies as a person with significant control on 6 April 2016 |
21 August 2017 | Notification of Michael David Chandler Davies as a person with significant control on 6 April 2016 |
21 August 2017 | Notification of Michael David Chandler Davies as a person with significant control on 6 April 2016 |
21 August 2017 | Confirmation statement made on 28 May 2017 with no updates |
21 August 2017 | Confirmation statement made on 28 May 2017 with no updates |
21 August 2017 | Notification of Ann Denise Davies as a person with significant control on 6 April 2016 |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 |
28 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
26 May 2016 | Registration of charge 085467590001, created on 12 May 2016 |
26 May 2016 | Registration of charge 085467590001, created on 12 May 2016 |
21 December 2015 | Total exemption small company accounts made up to 30 April 2015 |
21 December 2015 | Total exemption small company accounts made up to 30 April 2015 |
28 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
9 April 2015 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2015-04-09
|
20 January 2015 | Compulsory strike-off action has been discontinued |
20 January 2015 | Compulsory strike-off action has been discontinued |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 |
16 December 2014 | First Gazette notice for compulsory strike-off |
16 December 2014 | First Gazette notice for compulsory strike-off |
9 December 2013 | Change of name notice |
9 December 2013 | Company name changed michael davies and associates investments LIMITED\certificate issued on 09/12/13
|
9 December 2013 | Change of name notice |
9 December 2013 | Company name changed michael davies and associates investments LIMITED\certificate issued on 09/12/13
|
27 June 2013 | Change of name notice |
27 June 2013 | Company name changed michenise investments LIMITED\certificate issued on 27/06/13
|
27 June 2013 | Change of name notice |
27 June 2013 | Company name changed michenise investments LIMITED\certificate issued on 27/06/13
|
14 June 2013 | Particulars of variation of rights attached to shares |
14 June 2013 | Statement of capital following an allotment of shares on 6 June 2013
|
14 June 2013 | Current accounting period shortened from 31 May 2014 to 30 April 2014 |
14 June 2013 | Change of share class name or designation |
14 June 2013 | Current accounting period shortened from 31 May 2014 to 30 April 2014 |
14 June 2013 | Statement of capital following an allotment of shares on 6 June 2013
|
14 June 2013 | Particulars of variation of rights attached to shares |
14 June 2013 | Resolutions
|
14 June 2013 | Change of share class name or designation |
14 June 2013 | Resolutions
|
14 June 2013 | Statement of capital following an allotment of shares on 6 June 2013
|
28 May 2013 | Incorporation |
28 May 2013 | Incorporation |