- Company Overview for MIENTERPRISE UMBRELLA COMMUNITY INTEREST COMPANY (07506754)
- Filing history for MIENTERPRISE UMBRELLA COMMUNITY INTEREST COMPANY (07506754)
- People for MIENTERPRISE UMBRELLA COMMUNITY INTEREST COMPANY (07506754)
- More for MIENTERPRISE UMBRELLA COMMUNITY INTEREST COMPANY (07506754)
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
|
|
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
|
|
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
|
|
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 |