Advanced company searchLink opens in new window

MIJ INVESTMENTS LIMITED

Company number 06398179

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)
07 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2011 DS01 Application to strike the company off the register
10 Feb 2011 CH03 Secretary's details changed for Mr David Nathan Cook on 1 January 2011
07 Feb 2011 AR01 Annual return made up to 15 October 2010 with full list of shareholders
Statement of capital on 2011-02-07
  • GBP 100
25 Nov 2010 AA Total exemption small company accounts made up to 31 July 2010
29 Jul 2010 AA01 Current accounting period shortened from 31 October 2010 to 31 July 2010
28 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
15 Oct 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
14 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
19 May 2009 363a Return made up to 15/10/08; full list of members
26 Aug 2008 288a Secretary appointed mr david nathan cook
26 Aug 2008 287 Registered office changed on 26/08/2008 from 18 canterbury road whitstable kent CT5 4EY
26 Aug 2008 288b Appointment Terminated Secretary silvermace secretarial LIMITED
07 Aug 2008 288c Director's Change of Particulars / james cook / 31/07/2008 / HouseName/Number was: , now: apartment 15 castle view; Street was: 57 alpha road, now: joss gap road; Post Town was: birchington, now: broadstairs; Post Code was: CT7 9ED, now: CT10 3PE
22 Nov 2007 288b Director resigned
22 Nov 2007 288a New director appointed
15 Oct 2007 NEWINC Incorporation