MITCHCOM LIMITED

C/O T Burton & Co Ltd, Suite 1 Scotts Place C/O T Burton & Co Ltd, Suite 1 Scotts Place, Bromley, BR1 3QD, Kent, England
StatusDISSOLVED
Company No.09323545
CategoryPrivate Limited Company
Incorporated24 Nov 2014
Age9 years, 6 months, 22 days
JurisdictionEngland Wales
Dissolution30 Apr 2024
Years1 month, 16 days

SUMMARY

MITCHCOM LIMITED is an dissolved private limited company with number 09323545. It was incorporated 9 years, 6 months, 22 days ago, on 24 November 2014 and it was dissolved 1 month, 16 days ago, on 30 April 2024. The company address is C/O T Burton & Co Ltd, Suite 1 Scotts Place C/O T Burton & Co Ltd, Suite 1 Scotts Place, Bromley, BR1 3QD, Kent, England.



Company Fillings

Gazette dissolved compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2023

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2021

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher James Mitchell

Change date: 2019-11-11

Documents

View document PDF

Change to a person with significant control

Date: 28 Oct 2021

Action Date: 11 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher James Mitchell

Change date: 2019-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

Old address: Suit 3 55 Liddon Road Bromley Kent BR1 2SR

New address: C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD

Change date: 2018-02-12

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Incorporation company

Date: 24 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEX ROAMING MANAGEMENT LTD

72 MILL LANE,DANBURY,CM3 4HX

Number:09005832
Status:ACTIVE
Category:Private Limited Company

GREEN DUCK BEER CO. LIMITED

UNIT 13 GAINSBOROUGH TRADING ESTATE,STOURBRIDGE,DY9 7ND

Number:07953379
Status:ACTIVE
Category:Private Limited Company

KIRKHILL FARMING PARTNERSHIP

KIRKHILL FARM,DUMFRIES & GALLOWAY,

Number:SL003742
Status:ACTIVE
Category:Limited Partnership

M & J H INVESTMENTS LIMITED

PROVIDENCE HOUSE,IPSWICH,IP1 1QJ

Number:10940457
Status:ACTIVE
Category:Private Limited Company

MENNENZIE TRAVEL AND CONCIERGE SERVICES LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11232480
Status:ACTIVE
Category:Private Limited Company

SOUTHWELL FRAMING & DESIGN LIMITED

UNIT 7, DALESIDE HOUSE PARK ROAD EAST,NOTTINGHAM,NG14 6LL

Number:09814625
Status:ACTIVE
Category:Private Limited Company

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