- Company Overview for MITRE IUS LTD (08231198)
- Filing history for MITRE IUS LTD (08231198)
- People for MITRE IUS LTD (08231198)
- More for MITRE IUS LTD (08231198)
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 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2017 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
11 May 2017 | RT01 | Administrative restoration application | |
07 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
10 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 1 September 2015
|
|
30 Nov 2015 | AP01 | Appointment of Mr Martin Peter Bishop as a director on 1 September 2015 | |
30 Nov 2015 | AD01 | Registered office address changed from Dadson House Pluckley Road Bethersden TN26 3EF to Airport House Purley Way Croydon Surrey CR0 0XZ on 30 November 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
16 Dec 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
20 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
23 Sep 2013 | CH01 | Director's details changed for Mrs Janice Eileen Assirati on 22 July 2013 | |
27 Sep 2012 | NEWINC |
Incorporation
|