MICOTA NOMINEES I LIMITED
Status | DISSOLVED |
Company No. | 10392559 |
Category | Private Limited Company |
Incorporated | 23 Sep 2016 |
Age | 7 years, 7 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 13 Feb 2024 |
Years | 2 months, 21 days |
SUMMARY
MICOTA NOMINEES I LIMITED is an dissolved private limited company with number 10392559. It was incorporated 7 years, 7 months, 12 days ago, on 23 September 2016 and it was dissolved 2 months, 21 days ago, on 13 February 2024. The company address is 3 Bunhill Row, London, EC1Y 8YZ, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Feb 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Nov 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 28 Sep 2023
Action Date: 22 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-22
Documents
Accounts with accounts type dormant
Date: 23 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2021
Action Date: 22 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-22
Documents
Change to a person with significant control
Date: 24 Sep 2021
Action Date: 20 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-09-20
Psc name: Micota Capital Limited
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2021
Action Date: 27 Aug 2021
Category: Address
Type: AD01
New address: 3 Bunhill Row London EC1Y 8YZ
Old address: C/O C/O Gi Europe 33 Welbeck Street London W1G 8EX England
Change date: 2021-08-27
Documents
Accounts with accounts type dormant
Date: 17 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 28 Sep 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Change to a person with significant control
Date: 28 Sep 2020
Action Date: 28 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-09-28
Psc name: Micota Care Limited
Documents
Termination director company with name termination date
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicolas Raymond Thomas Bernard
Termination date: 2020-06-15
Documents
Accounts with accounts type dormant
Date: 15 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 22 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-22
Documents
Accounts with accounts type dormant
Date: 04 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change person director company with change date
Date: 29 Oct 2018
Action Date: 29 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-29
Officer name: Mr Alfred Louis Foglio Ii
Documents
Confirmation statement with no updates
Date: 26 Sep 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Accounts with accounts type dormant
Date: 23 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 25 Sep 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Capital allotment shares
Date: 01 Nov 2016
Action Date: 21 Oct 2016
Category: Capital
Type: SH01
Date: 2016-10-21
Capital : 101 GBP
Documents
Resolution
Date: 26 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 23 Sep 2016
Action Date: 23 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicolas Raymond Thomas Bernard
Appointment date: 2016-09-23
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2016
Action Date: 23 Sep 2016
Category: Address
Type: AD01
Old address: 3-6 Kenrick Place London W1U 6HD United Kingdom
New address: C/O C/O Gi Europe 33 Welbeck Street London W1G 8EX
Change date: 2016-09-23
Documents
Some Companies
FLASH FEET INTERNATIONAL LIMITED
UNIT 9,BARWELL,LE9 8EY
Number: | 05301022 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEMINI GROUNDS MAINTENANCE LTD
94 MCCARTHY WAY,WOKINGHAM,RG40 4UB
Number: | 07891171 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 REDEHALL ROAD,HORLEY,RH6 9QA
Number: | 09352763 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 PORTLAND STREET,EDINBURGH,EH6 4BA
Number: | SC481739 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SUN INN,KESWICK,CA12 4QP
Number: | 08507950 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HEATHER GROVE,HOOK,RG27 8SE
Number: | 03689049 |
Status: | ACTIVE |
Category: | Private Limited Company |