About

Registered Number: 06210244
Date of Incorporation: 12/04/2007 (17 years ago)
Company Status: Active
Registered Address: 8 Pinner View, Harrow, Middlesex, HA1 4QA

 

Established in 2007, Michigan Laundrette Ltd has its registered office in Middlesex, it's status is listed as "Active". The companies directors are Patel, Bhanuben, Patel, Ramakant, Patel, Bhanuben, Patel, Rahul. Currently we aren't aware of the number of employees at the Michigan Laundrette Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Bhanuben 30 April 2020 - 1
PATEL, Ramakant 16 April 2007 - 1
PATEL, Bhanuben 16 April 2007 30 April 2020 1
PATEL, Rahul 01 June 2009 31 January 2014 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
PSC01 - N/A 30 April 2020
PSC07 - N/A 30 April 2020
AP01 - Appointment of director 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
CS01 - N/A 29 April 2020
AA - Annual Accounts 15 July 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 29 October 2016
AR01 - Annual Return 28 April 2016
CH03 - Change of particulars for secretary 26 October 2015
CH01 - Change of particulars for director 26 October 2015
CH01 - Change of particulars for director 26 October 2015
AA - Annual Accounts 12 September 2015
AR01 - Annual Return 24 April 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 19 May 2014
TM01 - Termination of appointment of director 05 February 2014
AA - Annual Accounts 03 August 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 01 September 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 15 October 2011
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 04 May 2011
CH01 - Change of particulars for director 04 May 2011
CH01 - Change of particulars for director 04 May 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AP01 - Appointment of director 11 May 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 23 April 2008
225 - Change of Accounting Reference Date 14 April 2008
395 - Particulars of a mortgage or charge 01 June 2007
395 - Particulars of a mortgage or charge 11 May 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
NEWINC - New incorporation documents 12 April 2007

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 May 2007 Outstanding

N/A

Debenture 09 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.