- Company Overview for MIURA PARTNERS LIMITED (08615835)
- Filing history for MIURA PARTNERS LIMITED (08615835)
- People for MIURA PARTNERS LIMITED (08615835)
- More for MIURA PARTNERS LIMITED (08615835)
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) |
---|---|---|---|
01 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2018 | DS01 | Application to strike the company off the register | |
27 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
27 Jul 2017 | PSC01 | Notification of Emma Waylett as a person with significant control on 6 April 2016 | |
20 Jun 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
31 Jan 2017 | CH01 | Director's details changed for Mrs Emma Louise Waylett on 14 December 2016 | |
31 Jan 2017 | CH01 | Director's details changed for Mr Michael Martin Waylett on 14 December 2016 | |
04 Jan 2017 | AD01 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 | |
30 Aug 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
29 Apr 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
05 Aug 2015 | CH01 | Director's details changed for Mr Michael Martin Waylett on 5 August 2015 | |
05 Aug 2015 | CH01 | Director's details changed for Mrs Emma Louise Waylett on 5 August 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
23 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 23 June 2015
|
|
20 Apr 2015 | AP01 | Appointment of Mrs Emma Louise Waylett as a director on 20 April 2015 | |
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
21 Aug 2013 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 21 August 2013 | |
30 Jul 2013 | CH01 | Director's details changed for Mr Michael Martin Waylett on 18 July 2013 | |
18 Jul 2013 | NEWINC |
Incorporation
|