- Company Overview for M I U EVENTS LIMITED (03974120)
- Filing history for M I U EVENTS LIMITED (03974120)
- People for M I U EVENTS LIMITED (03974120)
- Charges for M I U EVENTS LIMITED (03974120)
- Insolvency for M I U EVENTS LIMITED (03974120)
- More for M I U EVENTS LIMITED (03974120)
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) |
---|---|---|---|
28 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 September 2015 | |
30 Oct 2014 | AD01 | Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA to C/O Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA on 30 October 2014 | |
27 Oct 2014 | 4.20 | Statement of affairs with form 4.19 | |
27 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
27 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
11 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 28 February 2014
|
|
11 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2014 | MR01 | Registration of charge 039741200001 | |
31 May 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
18 Mar 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
20 Jun 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
24 Apr 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
04 Nov 2011 | AR01 | Annual return made up to 17 April 2011 with full list of shareholders | |
04 Nov 2011 | CH01 | Director's details changed for Alan David Perry on 5 July 2011 | |
26 Aug 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
13 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
28 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2010 | AR01 | Annual return made up to 17 April 2010 with full list of shareholders | |
27 Sep 2010 | CH01 | Director's details changed for Alan David Perry on 17 April 2010 | |
27 Sep 2010 | TM02 | Termination of appointment of John Penfold as a secretary |