- Company Overview for MIOMNI GAMING LIMITED (07730346)
- Filing history for MIOMNI GAMING LIMITED (07730346)
- People for MIOMNI GAMING LIMITED (07730346)
- Insolvency for MIOMNI GAMING LIMITED (07730346)
- More for MIOMNI GAMING LIMITED (07730346)
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
|
|
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
|
|
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
|
|
15 Jan 2014 | CH01 | Director's details changed for Mr Michael Paul Venner on 15 March 2013 |