Advanced company searchLink opens in new window

MILE PROPERTIES LIMITED

Company number 06403879

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2016 DS01 Application to strike the company off the register
19 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
01 Oct 2016 TM01 Termination of appointment of Michael Lel as a director on 1 September 2016
01 Oct 2016 AP01 Appointment of Mrs Monica Anne Lel as a director on 1 September 2016
01 Oct 2016 TM02 Termination of appointment of Monica Anne Lel as a secretary on 19 September 2016
13 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-25
  • GBP 200
25 Oct 2015 AD02 Register inspection address has been changed from C/O Express Accountancy 7 Trinity 161, Old Christchurch Road Bournemouth Dorset. BH1 1JU United Kingdom to 2 Riverine Grosvenor Drive Maidenhead Berkshire SL6 8PF
31 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jan 2015 AD01 Registered office address changed from 7 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU to 2 Riverine Grosvenor Drive Maidenhead Berkshire SL6 8PF on 26 January 2015
23 Nov 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-23
  • GBP 200
23 Nov 2014 CH01 Director's details changed for Mr Michael Lel on 1 May 2014
11 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Jun 2014 CH03 Secretary's details changed for Mrs Monica Anne Lel on 3 June 2014
03 Jun 2014 CH01 Director's details changed for Mr Michael Lel on 3 June 2014
28 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 200
13 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Jan 2013 AR01 Annual return made up to 19 October 2012 with full list of shareholders
24 Jan 2013 AP01 Appointment of Mr Michael Lel as a director
24 Jan 2013 TM01 Termination of appointment of Monica Bruwer as a director
24 Jan 2013 TM02 Termination of appointment of Michael Lel as a secretary
24 Jan 2013 AP03 Appointment of Mrs Monica Anne Lel as a secretary
13 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011