Advanced company searchLink opens in new window

MIENTERPRISE UMBRELLA COMMUNITY INTEREST COMPANY

Company number 07506754

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)
11 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2021 DS01 Application to strike the company off the register
06 Feb 2021 TM01 Termination of appointment of Geoffrey Alan Cox as a director on 5 February 2021
28 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
31 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
04 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
02 Jan 2019 AA Unaudited abridged accounts made up to 31 March 2018
01 Mar 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
29 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
31 Jan 2017 CS01 Confirmation statement made on 26 January 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 20
14 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
26 Jan 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 20
26 Jan 2015 CH01 Director's details changed for Mr Geoffrey Alan Cox on 31 January 2014
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Jan 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 20
09 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
07 Aug 2013 AD01 Registered office address changed from Marshfield Ryelands Road Leominster Herefordshire HR6 8NZ England on 7 August 2013
11 Mar 2013 AA01 Current accounting period extended from 31 January 2013 to 31 March 2013
28 Jan 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
16 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
12 Sep 2012 AD01 Registered office address changed from Greystone Mill Titlington Mount Alnwick Northumberland NE66 2EA on 12 September 2012
26 Mar 2012 AP01 Appointment of Ms Susan Priestley as a director