46180 - Agents specialized in the sale of other particular products
Company staff
People with significant control
Muhammad A.
21 December 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Uzma R.
21 December 2020 - 5 April 2022
Nature of control:
25-50% voting rights
right to appoint and remove directors
25-50% shares
Mikenterry Limited was formally closed on 2023-05-02.
Mikenterry was a private limited company that was situated at 15 Corbiehill Gardens, Edinburgh, EH4 5DS, SCOTLAND. The company (formally started on 2020-12-21) was run by 1 director.
Director Muhammad A. who was appointed on 21 December 2020.
The company was officially classified as "agents specialized in the sale of other particular products" (46180).
The latest confirmation statement was sent on 2022-04-06 and last time the statutory accounts were sent was on 24 December 2021.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, May 2023
| gazette
Free Download
(1 page)
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, May 2023
| gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 14th, February 2023
| gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 7th, February 2023
| dissolution
Free Download
(1 page)
PSC04
Change to a person with significant control 9th January 2023
filed on: 9th, January 2023
| persons with significant control
Free Download
(2 pages)
AA
Accounts for a dormant company made up to 24th December 2021
filed on: 20th, September 2022
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates 6th April 2022
filed on: 6th, April 2022
| confirmation statement
Free Download
(5 pages)
PSC07
Cessation of a person with significant control 5th April 2022
filed on: 6th, April 2022
| persons with significant control
Free Download
(1 page)
TM01
6th April 2022 - the day director's appointment was terminated
filed on: 6th, April 2022
| officers
Free Download
(1 page)
CH01
On 24th December 2021 director's details were changed
filed on: 1st, January 2022
| officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates 20th December 2021
filed on: 1st, January 2022
| confirmation statement
Free Download
(3 pages)
AD01
Address change date: 11th September 2021. New Address: 15 Corbiehill Gardens Edinburgh EH4 5DS. Previous address: 15 Cornbiehill Gardens Edinburgh EH4 5DS Scotland
filed on: 11th, September 2021
| address
Free Download
(1 page)
AD01
Address change date: 7th September 2021. New Address: 15 Cornbiehill Gardens Edinburgh EH4 5DS. Previous address: 30F Drum Brae Walk Edinburgh EH4 8DQ Scotland
filed on: 7th, September 2021
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 21st, December 2020
| incorporation