- Company Overview for MI BRANDS (GB) LIMITED (07695754)
- Filing history for MI BRANDS (GB) LIMITED (07695754)
- People for MI BRANDS (GB) LIMITED (07695754)
- More for MI BRANDS (GB) LIMITED (07695754)
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) |
---|---|---|---|
21 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Oct 2024 | RP10 | Address of person with significant control Mr Roderick Michael Rhind changed to 07695754 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 28 October 2024 | |
28 Oct 2024 | RP09 | Address of officer Mr Roderick Rhind changed to 07695754 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 28 October 2024 | |
28 Oct 2024 | RP09 | Address of officer Mr Robin Rhind changed to 07695754 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 28 October 2024 | |
28 Oct 2024 | RP05 | Registered office address changed to PO Box 4385, 07695754 - Companies House Default Address, Cardiff, CF14 8LH on 28 October 2024 | |
24 Oct 2024 | DS01 | Application to strike the company off the register | |
28 Aug 2024 | AD01 | Registered office address changed from Oriel House C/O Marketing Initiatives Limited 26 the Quadrant Richmond, Surrey, TW9 1DL TW9 1DL England to 102a Cole Park Road Twickenham TW1 1JA on 28 August 2024 | |
28 Jun 2024 | AD01 | Registered office address changed from Parkshot House C/O Marketing Initiatives Limited 5 Kew Road Richmond Surrey TW9 2PR England to Oriel House C/O Marketing Initiatives Limited 26 the Quadrant Richmond, Surrey, TW9 1DL TW9 1DL on 28 June 2024 | |
25 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
23 Mar 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
27 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
27 Jun 2023 | AD01 | Registered office address changed from 102a Cole Park Road Twickenham TW1 1JA England to Parkshot House C/O Marketing Initiatives Limited 5 Kew Road Richmond Surrey TW9 2PR on 27 June 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
20 Oct 2022 | AD01 | Registered office address changed from 50 Park House Gardens Twickenham Surrey TW1 2DE England to 102a Cole Park Road Twickenham TW1 1JA on 20 October 2022 | |
14 Jul 2022 | AA | Micro company accounts made up to 30 September 2021 | |
30 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
23 Dec 2021 | AD01 | Registered office address changed from Springfield House C/O Holden Thomas Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ England to 50 Park House Gardens Twickenham Surrey TW1 2DE on 23 December 2021 | |
30 Jul 2021 | AA | Micro company accounts made up to 30 September 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
03 Jul 2020 | AA | Micro company accounts made up to 30 September 2019 | |
02 Apr 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
02 Apr 2020 | AD01 | Registered office address changed from 10 st. Georges Yard Farnham Surrey GU9 7LW United Kingdom to Springfield House C/O Holden Thomas Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 2 April 2020 | |
04 Jul 2019 | AA | Micro company accounts made up to 30 September 2018 | |
26 Mar 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates |