Advanced company searchLink opens in new window

MIBA WHOLESALE LTD

Company number 06930565

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)
28 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2015 DS01 Application to strike the company off the register
03 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
14 Oct 2014 AD01 Registered office address changed from 77-81 Seaview Road Wallasey Merseyside CH45 4LE to 202 Wallasey Road Wallasey Merseyside CH44 2AG on 14 October 2014
04 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
10 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
13 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
29 Oct 2012 CH01 Director's details changed for Mr Balazs Horvath on 1 August 2012
28 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
14 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
13 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
18 Apr 2011 TM01 Termination of appointment of Dr Mark Szeverenyi as a director
22 Feb 2011 AP01 Appointment of Mr Balazs Horvath as a director
08 Feb 2011 AP01 Appointment of Mr Frank William Brennan as a director
07 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
24 Aug 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
24 Aug 2010 CH01 Director's details changed for Dr Mark Szeverenyi on 1 January 2010
24 Aug 2010 AD01 Registered office address changed from 35 Bridgewater Street Liverpool Merseyside L1 0AL United Kingdom on 24 August 2010
20 Dec 2009 CERTNM Company name changed eu pharma (uk) LTD\certificate issued on 20/12/09
  • CONNOT ‐
02 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-07
11 Jun 2009 NEWINC Incorporation