- 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) |
---|---|---|---|
22 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with updates | |
20 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2019 | PSC07 | Cessation of Nicholas Stuart Moxham as a person with significant control on 1 August 2019 | |
19 Aug 2019 | TM01 | Termination of appointment of Nicholas Stuart Moxham as a director on 1 May 2019 | |
19 Aug 2019 | TM02 | Termination of appointment of Nicholas Stuart Moxham as a secretary on 1 May 2019 | |
19 Aug 2019 | AD01 | Registered office address changed from 55 Briarfield Road Heaton Chapel Stockport Cheshire SK4 5HZ to Unit 7 B Brittania Buildings Cobden Street Bury BL9 6AW on 19 August 2019 | |
22 Jul 2019 | AP01 | Appointment of Mr Wajid Hussain as a director on 22 July 2019 | |
14 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Nov 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
23 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
24 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
02 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
16 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
15 Sep 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-09-15
|
|
07 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
19 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
29 Jul 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
22 Aug 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
23 Aug 2013 | AR01 |
Annual return made up to 13 June 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
23 Aug 2013 | TM01 | Termination of appointment of Linda Irish as a director |