MICHEF LTD

Suite 80b Elliscombe Road Suite 80b Elliscombe Road, London, SE7 7PY, England
StatusACTIVE
Company No.11344320
CategoryPrivate Limited Company
Incorporated03 May 2018
Age6 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

MICHEF LTD is an active private limited company with number 11344320. It was incorporated 6 years, 1 month, 25 days ago, on 03 May 2018. The company address is Suite 80b Elliscombe Road Suite 80b Elliscombe Road, London, SE7 7PY, England.



Company Fillings

Gazette notice compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michela Sola

Termination date: 2024-04-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michela Sola

Cessation date: 2024-04-08

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 04 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-28

Officer name: Miss Michela Sola

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-28

Officer name: Mr Giovanni Ferrari

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-28

Psc name: Mr Giovanni Ferrari

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-28

Psc name: Miss Michela Sola

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Sep 2022

Category: Address

Type: AD02

Old address: Unit 209 Craft Central the Forge Westferry Road London E14 3AE England

New address: 80B Elliscombe Road London SE7 7PY

Documents

View document PDF

Move registers to registered office company with new address

Date: 28 Sep 2022

Category: Address

Type: AD04

New address: Suite 80B Elliscombe Road Charlton London SE7 7PY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-28

Old address: G06 Kara Court Seven Sea Gardens London E3 3GX United Kingdom

New address: Suite 80B Elliscombe Road Charlton London SE7 7PY

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2022

Action Date: 04 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-04

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Apr 2021

Category: Address

Type: AD03

New address: Unit 209 Craft Central the Forge Westferry Road London E14 3AE

Documents

View document PDF

Change sail address company with new address

Date: 28 Apr 2021

Category: Address

Type: AD02

New address: Unit 209 Craft Central the Forge Westferry Road London E14 3AE

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 04 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Michela Sola

Appointment date: 2020-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Mar 2020

Action Date: 27 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Giovanni Ferrari

Notification date: 2020-02-27

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2020

Action Date: 27 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michele Satta

Cessation date: 2020-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giovanni Ferrari

Appointment date: 2020-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michele Satta

Termination date: 2020-02-27

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2019

Action Date: 14 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-14

Officer name: Mr Michele Satta

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2019

Action Date: 14 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michele Satta

Notification date: 2019-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 14 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michele Satta

Appointment date: 2019-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 14 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michela Sola

Termination date: 2019-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 14 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurizio Rossitto

Termination date: 2019-12-14

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2019

Action Date: 14 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-14

Capital : 16,000 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giovanni Ferrari

Termination date: 2019-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maurizio Rossitto

Appointment date: 2019-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-24

Old address: G06 Seven Sea Gardens London E3 3GX United Kingdom

New address: G06 Kara Court Seven Sea Gardens London E3 3GX

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2019

Action Date: 20 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-20

Officer name: Miss Michela Sola

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2019

Action Date: 20 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giovanni Ferrari

Appointment date: 2019-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-24

Old address: 205 Michigan Building 2 Biscayne Avenue London E14 9QT United Kingdom

New address: G06 Seven Sea Gardens London E3 3GX

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Change account reference date company current shortened

Date: 14 May 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2018-12-31

Documents

View document PDF

Incorporation company

Date: 03 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLS-QS LIMITED

LANYON HOUSE,NEWPORT,NP20 2DW

Number:06892309
Status:ACTIVE
Category:Private Limited Company

HAWO LIMITED

KAMP ACCOUNTANTS LIMITED MARSHALL HOUSE, SUITE 13/14,MORDEN,SM4 6RW

Number:09570828
Status:ACTIVE
Category:Private Limited Company

JANA SUPPORT CENTRE LTD

UNIT 2 15A WHITMORE ROAD,BIRMINGHAM,B10 0NR

Number:11749550
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KINSMAN CANNON LTD

6 MATFEN AVENUE,WEST MIDLANDS,B73 6NN

Number:04475350
Status:ACTIVE
Category:Private Limited Company

PURE FLORAL DESIGN LTD

72B NEW COURT WAY,ORMSKIRK,L39 2YT

Number:11089006
Status:ACTIVE
Category:Private Limited Company

QUEENSWAY CHAPEL (MELKSHAM)

QUEENSWAY CHAPEL,MELKSHAM,SN12 7NB

Number:07378596
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source