About

Registered Number: 08040137
Date of Incorporation: 20/04/2012 (12 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (5 years and 5 months ago)
Registered Address: 29 Mayesbrook Road, Dagenham, RM8 2EA,

 

Established in 2012, Mihaela 08 Ltd have registered office in Dagenham. Dimitrov, Bogomil Sabev, Mircheva, Silviya Hristova, Hristov, Momchil, Hristova, Sevda, Rashkova, Albena Stefanova are listed as directors of the organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIMITROV, Bogomil Sabev 05 March 2016 - 1
MIRCHEVA, Silviya Hristova 05 March 2016 - 1
HRISTOV, Momchil 20 April 2012 25 April 2014 1
HRISTOVA, Sevda 20 April 2012 24 April 2012 1
RASHKOVA, Albena Stefanova 06 February 2015 05 March 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 November 2018
DS01 - Striking off application by a company 01 November 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 20 March 2017
CH01 - Change of particulars for director 30 January 2017
CH01 - Change of particulars for director 30 January 2017
AA - Annual Accounts 30 January 2017
AD01 - Change of registered office address 30 January 2017
AR01 - Annual Return 05 March 2016
AP01 - Appointment of director 05 March 2016
TM01 - Termination of appointment of director 05 March 2016
TM01 - Termination of appointment of director 05 March 2016
AP01 - Appointment of director 05 March 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 23 April 2015
AP01 - Appointment of director 09 February 2015
AA - Annual Accounts 16 January 2015
AD01 - Change of registered office address 22 May 2014
AR01 - Annual Return 02 May 2014
TM01 - Termination of appointment of director 02 May 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 20 August 2013
AD01 - Change of registered office address 30 July 2013
AD01 - Change of registered office address 27 December 2012
AP01 - Appointment of director 01 June 2012
TM01 - Termination of appointment of director 24 April 2012
NEWINC - New incorporation documents 20 April 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.