- Company Overview for MIW GLOBAL LIMITED (07567445)
- Filing history for MIW GLOBAL LIMITED (07567445)
- People for MIW GLOBAL LIMITED (07567445)
- Insolvency for MIW GLOBAL LIMITED (07567445)
- More for MIW GLOBAL LIMITED (07567445)
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
|
|
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
|
|
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
|
|
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
|
|
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 |