Advanced company searchLink opens in new window

MIOMNI GAMING LIMITED

Company number 07730346

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)
10 Jul 2024 AD01 Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 10 July 2024
10 Jul 2024 WU04 Appointment of a liquidator
30 Apr 2024 COCOMP Order of court to wind up
20 Jan 2023 SOAS(A) Voluntary strike-off action has been suspended
17 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2023 DS01 Application to strike the company off the register
20 May 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
21 Dec 2021 AAMD Amended accounts made up to 31 March 2021
20 Aug 2021 AA Unaudited abridged accounts made up to 31 March 2021
17 May 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
04 Jun 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
01 May 2020 AA Unaudited abridged accounts made up to 31 March 2020
08 May 2019 AA Unaudited abridged accounts made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
21 May 2018 AA Unaudited abridged accounts made up to 31 March 2018
18 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
15 May 2017 AA Unaudited abridged accounts made up to 31 March 2017
10 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
13 May 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
16 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Sep 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
15 Jan 2014 CH01 Director's details changed for Mr Michael Paul Venner on 15 March 2013