Advanced company searchLink opens in new window

MIGRA CAP (UK) LTD

Company number 04865155

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2010 AA Total exemption small company accounts made up to 31 August 2008
15 Feb 2010 TM01 Termination of appointment of Robert Cooper as a director
02 Dec 2009 AA Total exemption small company accounts made up to 31 August 2007
10 Sep 2009 363a Return made up to 13/08/09; full list of members
10 Sep 2009 288c Director's Change of Particulars / hywel edwards / 10/09/2009 / HouseName/Number was: , now: 33; Street was: 76 high street, now: cross king street; Area was: caeharris dowlais, now: pant; Post Code was: CF48 3PW, now: CF48 2AG; Country was: , now: united kingdom
06 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2009 363a Return made up to 13/08/08; full list of members
20 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2007 363s Return made up to 13/08/07; no change of members
09 Jul 2007 AA Total exemption small company accounts made up to 31 August 2006
18 Sep 2006 363s Return made up to 13/08/06; full list of members
27 Jun 2006 AA Total exemption small company accounts made up to 31 August 2005
22 Sep 2005 363s Return made up to 13/08/05; full list of members
22 Sep 2005 363(287) Registered office changed on 22/09/05
05 Sep 2005 287 Registered office changed on 05/09/05 from: sanatorium road canton cardiff mid glamorgan CF11 8DG
18 Jun 2005 AA Total exemption small company accounts made up to 31 August 2004
12 May 2005 287 Registered office changed on 12/05/05 from: 8-12 leckwith place cardiff south glamorgan CF11 6HR
08 Oct 2004 363s Return made up to 13/08/04; full list of members
08 Oct 2004 363(288) Director's particulars changed
13 Aug 2003 NEWINC Incorporation