Advanced company searchLink opens in new window

MILES BAR LIMITED

Company number 07156040

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)
26 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2022 DS01 Application to strike the company off the register
01 Mar 2022 AA Accounts for a dormant company made up to 13 June 2021
24 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
15 Apr 2021 AA Accounts for a dormant company made up to 13 June 2020
10 Mar 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
13 Mar 2020 AA Accounts for a dormant company made up to 13 June 2019
25 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
19 Mar 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
16 Nov 2018 AA Total exemption full accounts made up to 13 June 2018
14 Nov 2018 AA01 Previous accounting period extended from 31 March 2018 to 13 June 2018
14 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
14 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
16 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
24 Dec 2016 MR04 Satisfaction of charge 6 in full
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
27 Mar 2015 CH01 Director's details changed for Sally Louise White on 1 March 2012
02 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Apr 2014 CH01 Director's details changed for Sally Louise White on 15 April 2014
28 Apr 2014 AD01 Registered office address changed from 21 Cornwall Gardens Margate Kent CT9 2JH on 28 April 2014
28 Apr 2014 CH01 Director's details changed for Mr Michael Andrew White on 15 April 2014