- Company Overview for MILE PROPERTIES LIMITED (06403879)
- Filing history for MILE PROPERTIES LIMITED (06403879)
- People for MILE PROPERTIES LIMITED (06403879)
- More for MILE PROPERTIES LIMITED (06403879)
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
|
|
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
|
|
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
|
|
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 |