- Company Overview for MIA BUSINESS RECOVERY LIMITED (08862159)
- Filing history for MIA BUSINESS RECOVERY LIMITED (08862159)
- People for MIA BUSINESS RECOVERY LIMITED (08862159)
- More for MIA BUSINESS RECOVERY LIMITED (08862159)
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) |
---|---|---|---|
13 Mar 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2016 | TM01 | Termination of appointment of Baljinder Kaur Mali as a director on 1 February 2016 | |
29 May 2016 | AP01 | Appointment of Mr David Shane Wallace as a director on 1 February 2016 | |
21 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
17 May 2016 | AD01 | Registered office address changed from 6 Snow Hill London EC1A 2AY to 37 Stanmore Hill Stanmore Middlesex HA7 3DS on 17 May 2016 | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2015 | AA | Micro company accounts made up to 30 April 2014 | |
17 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
05 Jan 2015 | CH01 | Director's details changed for Ms Baljinder Bhardwaj on 2 September 2014 | |
08 May 2014 | AA01 | Previous accounting period shortened from 31 January 2015 to 30 April 2014 | |
27 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-27
|