MIKE'S STORES LTD
Status | ACTIVE |
Company No. | 08002285 |
Category | Private Limited Company |
Incorporated | 22 Mar 2012 |
Age | 12 years, 2 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
MIKE'S STORES LTD is an active private limited company with number 08002285. It was incorporated 12 years, 2 months, 1 day ago, on 22 March 2012. The company address is 228 Fairfield Road 228 Fairfield Road, Manchester, M43 6TD, England.
Company Fillings
Accounts with accounts type micro entity
Date: 13 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2023
Action Date: 10 Jul 2023
Category: Address
Type: AD01
Old address: 78 Dickenson Road Rusholme Manchester M14 5HF England
Change date: 2023-07-10
New address: 228 Fairfield Road Droylsden Manchester M43 6TD
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 25 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-25
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2022
Action Date: 25 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-25
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 25 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-25
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2020
Action Date: 11 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-11
Old address: Unit 15, Lime Square Ashton Old Road Manchester M11 1DA England
New address: 78 Dickenson Road Rusholme Manchester M14 5HF
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Gazette filings brought up to date
Date: 07 Dec 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Dec 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Dissolved compulsory strike off suspended
Date: 20 Sep 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-24
New address: Unit 15, Lime Square Ashton Old Road Manchester M11 1DA
Old address: C/O Mr Arshad Mahmood 228 Fairfield Road Droylsden Manchester M43 6TD
Documents
Confirmation statement with updates
Date: 25 May 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Change to a person with significant control
Date: 25 May 2018
Action Date: 21 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Arshad Mahmood
Change date: 2018-05-21
Documents
Termination director company with name termination date
Date: 25 May 2018
Action Date: 21 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-21
Officer name: Safoora Bibi
Documents
Gazette filings brought up to date
Date: 25 Apr 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 02 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-02
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Gazette filings brought up to date
Date: 26 Apr 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 02 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-02
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Aug 2015
Action Date: 29 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-07-29
Charge number: 080022850001
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 02 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-02
Documents
Change person director company with change date
Date: 03 Feb 2015
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Mr Arshad Mahmood
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2015
Action Date: 03 Feb 2015
Category: Address
Type: AD01
New address: C/O Mr Arshad Mahmood 228 Fairfield Road Droylsden Manchester M43 6TD
Old address: 78 Dickenson Road Manchester M14 5HF
Change date: 2015-02-03
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 22 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-22
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 16 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Arshad Mahmood
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2013
Action Date: 22 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-22
Documents
Termination director company with name
Date: 21 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Safoora Bibi
Documents
Appoint person director company with name
Date: 21 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Safoora Bibi
Documents
Some Companies
79 STREATHBOURNE ROAD,LONDON,SW17 8RA
Number: | 04861706 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
30 PORTLAND PLACE,LONDON,W1B 1LZ
Number: | 09689008 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITYGATE FACILITIES SERVICES LTD
104 DRAPER CLOSE,GRAYS,RM20 4BJ
Number: | 11166611 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SL028163 |
Status: | ACTIVE |
Category: | Limited Partnership |
28 TOWN LANE,KNUTSFORD,WA16 7GH
Number: | 08956592 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 VINCENT SQUARE,LONDON,SW1P 2PN
Number: | 04635352 |
Status: | ACTIVE |
Category: | Private Limited Company |