- Company Overview for MIAMOX LTD (06277833)
- Filing history for MIAMOX LTD (06277833)
- People for MIAMOX LTD (06277833)
- Insolvency for MIAMOX LTD (06277833)
- More for MIAMOX LTD (06277833)
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) |
---|---|---|---|
02 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 2 August 2024 | |
09 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 2 August 2023 | |
07 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 2 August 2022 | |
17 Aug 2021 | AD01 | Registered office address changed from 14 Canterbury Road Nottingham England NG8 1PQ to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 17 August 2021 | |
17 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
17 Aug 2021 | LIQ02 | Statement of affairs | |
28 Jun 2021 | CS01 | Confirmation statement made on 18 February 2021 with updates | |
28 Jun 2021 | PSC01 | Notification of David James Russell as a person with significant control on 15 February 2021 | |
25 Jun 2021 | PSC07 | Cessation of Asif Riaz Khan as a person with significant control on 15 February 2021 | |
25 Jun 2021 | TM01 | Termination of appointment of Asif Riaz Khan as a director on 15 February 2021 | |
25 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2021 | AP01 | Appointment of Mr David James Russell as a director on 5 February 2020 | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2020 | AD01 | Registered office address changed from Unit 7 B Brittania Buildings Cobden Street Bury BL9 6AW England to 14 Canterbury Road Nottingham NG8 1PQ on 15 June 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with updates | |
18 Feb 2020 | PSC01 | Notification of Asif Riaz Khan as a person with significant control on 5 February 2020 | |
18 Feb 2020 | TM01 | Termination of appointment of Wajid Hussain as a director on 5 February 2020 | |
18 Feb 2020 | AP01 | Appointment of Mr Asif Riaz Khan as a director on 5 February 2020 | |
29 Nov 2019 | AA | Micro company accounts made up to 30 November 2018 | |
10 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with updates | |
10 Sep 2019 | CH01 | Director's details changed for Mr Wajid Hussain on 10 September 2019 | |
05 Sep 2019 | AD01 | Registered office address changed from 55 Briarfield Road Stockport SK4 5HZ England to Unit 7 B Brittania Buildings Cobden Street Bury BL9 6AW on 5 September 2019 | |
02 Sep 2019 | AD01 | Registered office address changed from Unit 7 B Brittania Buildings Cobden Street Bury BL9 6AW England to 55 Briarfield Road Stockport SK4 5HZ on 2 September 2019 |