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)
22 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with updates
20 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-01
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
23 Aug 2013 TM01 Termination of appointment of Linda Irish as a director