Advanced company searchLink opens in new window

MITRE IUS LTD

Company number 08231198

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 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
  • GBP 2
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
23 Sep 2013 CH01 Director's details changed for Mrs Janice Eileen Assirati on 22 July 2013
27 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted