Advanced company searchLink opens in new window

M I U EVENTS LIMITED

Company number 03974120

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-01
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
  • GBP 74
11 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Increase in share capital 28/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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