Advanced company searchLink opens in new window

MIAMOX LTD

Company number 06277833

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-03
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