- Company Overview for THE MILES TO GO PROJECT LIMITED (07062803)
- Filing history for THE MILES TO GO PROJECT LIMITED (07062803)
- People for THE MILES TO GO PROJECT LIMITED (07062803)
- More for THE MILES TO GO PROJECT LIMITED (07062803)
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) |
---|---|---|---|
16 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Nov 2015 | DS01 | Application to strike the company off the register | |
02 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
13 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
07 Jan 2015 | AD01 | Registered office address changed from 111 Beechfield Road Boxmoor Hemel Hempstead Hertfordshire HP1 1PH to 126 126 Brompton Close Luton LU3 3QU on 7 January 2015 | |
01 Dec 2014 | AP01 | Appointment of Mrs Rebecca Tranter as a director on 15 October 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
14 Nov 2014 | TM01 | Termination of appointment of Stephen Steve Hodges as a director on 15 October 2014 | |
14 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
03 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-03
|
|
28 Jun 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
07 Nov 2012 | AD01 | Registered office address changed from 40 Glendale Hemel Hempstead Hertfordshire HP1 1TG on 7 November 2012 | |
03 Jan 2012 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
04 Nov 2011 | AA | Accounts for a dormant company made up to 31 October 2011 | |
26 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
11 Feb 2011 | CERTNM |
Company name changed the foreboding project LTD\certificate issued on 11/02/11
|
|
08 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2011 | AD01 | Registered office address changed from 52 Diana Gardens Bradely Stoke Bristol BS32 8DD United Kingdom on 7 February 2011 | |
02 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
31 Oct 2009 | NEWINC | Incorporation |