Advanced company searchLink opens in new window

MI BRANDS (GB) LIMITED

Company number 07695754

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)
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