- 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) |
---|---|---|---|
05 Jul 2018 | AA | Micro company accounts made up to 30 September 2017 | |
23 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
18 Jul 2017 | AD01 | Registered office address changed from Marcar House Parkshot Richmond Surrey TW9 2RG to 10 st. Georges Yard Farnham Surrey GU9 7LW on 18 July 2017 | |
06 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
30 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
24 Mar 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
24 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
03 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
18 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
03 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
04 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
25 Feb 2014 | TM01 | Termination of appointment of Nigel Guthrie as a director | |
22 Aug 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
10 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
05 Mar 2013 | AA01 | Previous accounting period extended from 31 July 2012 to 30 September 2012 | |
26 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 1 October 2011
|
|
09 Nov 2012 | AD01 | Registered office address changed from 34 Paradise Road Richmond Surrey TW9 1SE on 9 November 2012 | |
20 Jul 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
21 Jul 2011 | TM01 | Termination of appointment of Marketing Initiatives Limited as a director | |
06 Jul 2011 | NEWINC |
Incorporation
|