Advanced company searchLink opens in new window

MIW GLOBAL LIMITED

Company number 07567445

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)
08 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
08 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jun 2017 AD01 Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 12 June 2017
10 Jun 2017 LIQ02 Statement of affairs
10 Jun 2017 600 Appointment of a voluntary liquidator
10 Jun 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-26
07 Apr 2017 AA Total exemption small company accounts made up to 31 March 2016
07 Apr 2017 CS01 Confirmation statement made on 17 March 2017 with updates
15 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Jun 2015 AA Total exemption small company accounts made up to 31 March 2014
29 May 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
04 Mar 2015 AD01 Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 4 March 2015
12 Jun 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Apr 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
17 Apr 2012 AD01 Registered office address changed from 15 Dale Gardens Woodford Green IG8 0PB England on 17 April 2012
17 Mar 2011 NEWINC Incorporation