- Company Overview for MITOVIE LTD (06714082)
- Filing history for MITOVIE LTD (06714082)
- People for MITOVIE LTD (06714082)
- Charges for MITOVIE LTD (06714082)
- Insolvency for MITOVIE LTD (06714082)
- More for MITOVIE LTD (06714082)
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) |
---|---|---|---|
10 Jun 2022 | WU07 | Progress report in a winding up by the court | |
24 May 2021 | WU07 | Progress report in a winding up by the court | |
20 May 2020 | WU07 | Progress report in a winding up by the court | |
31 May 2019 | WU07 | Progress report in a winding up by the court | |
15 Jun 2018 | WU07 | Progress report in a winding up by the court | |
08 Jun 2017 | WU07 | Progress report in a winding up by the court | |
09 May 2016 | LIQ MISC | Insolvency:liquidators annual progress report to 30/03/2016 | |
08 Jun 2015 | LIQ MISC | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 30/03/2015 | |
30 Apr 2014 | AD01 | Registered office address changed from Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 30 April 2014 | |
29 Apr 2014 | 4.31 | Appointment of a liquidator | |
29 Apr 2014 | COCOMP | Order of court to wind up | |
25 Feb 2014 | COCOMP | Order of court to wind up | |
25 Feb 2014 | F14 | Court order notice of winding up | |
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
01 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Nov 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Nov 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
21 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Dec 2010 | TM01 | Termination of appointment of Jacqueline Slipper as a director | |
28 Oct 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Nov 2009 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
04 Nov 2009 | CH01 | Director's details changed for Dr Jacqueline Anne Slipper on 1 October 2009 |