Advanced company searchLink opens in new window

SPV MILE OAK ROAD LIMITED

Company number 06446529

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)
24 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2012 AR01 Annual return made up to 6 December 2010 with full list of shareholders
Statement of capital on 2012-01-05
  • GBP 100
  • ANNOTATION Replacement This document replaces the AR01 registered on 07/01/11 as it was not properly delivered.
05 Jan 2012 AR01 Annual return made up to 6 December 2009 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 15/12/09 as it was not properly delivered.
13 Dec 2011 TM01 Termination of appointment of David Arthur Vere as a director on 22 June 2011
13 Dec 2011 TM01 Termination of appointment of Rebecca Katharyn Miller as a director on 23 November 2011
29 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2011 AA Total exemption small company accounts made up to 31 December 2009
05 Sep 2011 AA Total exemption small company accounts made up to 31 December 2008
05 Jul 2011 AP01 Appointment of David Arthur Vere Alberto as a director
04 Jul 2011 AD01 Registered office address changed from , Unit E11 Knoll Business Centre 325-327 Old Shoreham Road, Hove, East Sussex, BN3 7GS on 4 July 2011
07 Jan 2011 AR01 Annual return made up to 6 December 2010 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 05/01/12.
10 Dec 2010 CH01 Director's details changed for Miss Rebecca Katharyn Miller on 6 December 2010
17 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2010 TM01 Termination of appointment of Eleanor Yurtsever as a director
18 Jan 2010 AD01 Registered office address changed from , Charter House 121-123 Davigdor Road, Hove, East Sussex, BN3 1RE on 18 January 2010
15 Dec 2009 AR01 Annual return made up to 6 December 2009 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 05/01/12.
28 Aug 2009 287 Registered office changed on 28/08/2009 from, unity hall ann street, worthing, west sussex, BN11 1NX
14 May 2009 288c Director and Secretary's Change of Particulars / rebecca miller / 13/03/2009 / HouseName/Number was: , now: 88; Street was: 68 harbour way, now: old fort road; Post Code was: BN43 5HG, now: BN11 1NX
17 Mar 2009 363a Return made up to 06/12/08; full list of members
17 Feb 2009 287 Registered office changed on 17/02/2009 from, 30 new road, brighton, east sussex, BN1 1BN
19 Jan 2008 395 Particulars of mortgage/charge