Spv Mighell Street Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 14, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 06474352
Record last updated Tuesday, May 5, 2015 2:30:40 PM UTC
Official Address 1 Lyric Square Hammersmith Broadway
There are 7,032 companies registered at this street
Locality Hammersmith Broadwaylondon
Region Hammersmith And FulhamLondon, England
Postal Code W60NB
Sector Development of building projects

Charts

Visits

SPV MIGHELL STREET LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-112022-122024-92024-1201234
Document TypeDoc. Type Publication datePub. date Download link
Notices May 5, 2015 Final meetings Final meetings
Notices Apr 30, 2014 Resolutions for winding-up Resolutions for winding-up
Notices Apr 30, 2014 Appointment of liquidators Appointment of liquidators
Notices Apr 26, 2014 Meetings of creditors Meetings of creditors
Financials Aug 14, 2013 Amended accounts Amended accounts
Registry Oct 8, 2012 Annual return Annual return
Financials Sep 17, 2012 Annual accounts Annual accounts
Registry Sep 17, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 16, 2012 Appointment of a man as Secretary 6474... Appointment of a man as Secretary 6474...
Registry Apr 12, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Apr 12, 2012 Resignation of one Director Resignation of one Director
Registry Apr 12, 2012 Resignation of one Director 6474... Resignation of one Director 6474...
Registry Apr 5, 2012 Annual return Annual return
Registry Apr 5, 2012 Annual return 6474... Annual return 6474...
Registry Mar 25, 2012 Resignation of 2 people: a woman and a person Resignation of 2 people: a woman and a person
Financials Mar 8, 2012 Annual accounts Annual accounts
Registry Feb 14, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jan 31, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Oct 6, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Oct 6, 2011 Change of registered office address Change of registered office address
Registry Sep 30, 2011 Appointment of a man as Director and None Appointment of a man as Director and None
Registry Jul 27, 2011 Compulsory strike off suspended Compulsory strike off suspended
Registry Jul 19, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Nov 12, 2010 Annual accounts Annual accounts
Financials Nov 1, 2010 Annual accounts 6474... Annual accounts 6474...
Registry Jan 18, 2010 Change of registered office address Change of registered office address
Registry Nov 20, 2009 Change of particulars for director Change of particulars for director
Registry Nov 20, 2009 Change of particulars for director 6474... Change of particulars for director 6474...
Registry Aug 28, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry May 14, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 1, 2009 Change of name certificate Change of name certificate
Registry Mar 17, 2009 Annual return Annual return
Registry Feb 20, 2009 Change of accounting reference date Change of accounting reference date
Registry Feb 17, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 20, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 23, 2008 Particulars of a mortgage or charge 6474... Particulars of a mortgage or charge 6474...
Registry Jul 7, 2008 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Jul 4, 2008 Appointment of a woman as Director Appointment of a woman as Director
Registry Jun 12, 2008 Reduce issued capital 09 Reduce issued capital 09
Registry Jun 5, 2008 Resignation of a director Resignation of a director
Registry May 21, 2008 Appointment of a woman Appointment of a woman
Registry May 21, 2008 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Apr 7, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 7, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 7, 2008 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Apr 7, 2008 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jan 16, 2008 Two appointments: a woman and a person Two appointments: a woman and a person
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)