- Company Overview for M I T DESIGN LTD (09001049)
- Filing history for M I T DESIGN LTD (09001049)
- People for M I T DESIGN LTD (09001049)
- More for M I T DESIGN LTD (09001049)
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) |
---|---|---|---|
24 Sep 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2024 | AD01 | Registered office address changed from Rievaulx House 1 st. Marys Court York YO24 1AH England to Unit 3-10 Ousegill Business Park, Carr Side Road Great Ouseburn York YO26 9AE on 11 April 2024 | |
30 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 17 April 2023 with no updates | |
20 Jul 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
27 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
27 Oct 2021 | AD01 | Registered office address changed from Elmwood House York Road Kirk Hammerton York YO26 8DH England to Rievaulx House 1 st. Marys Court York YO24 1AH on 27 October 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
19 Apr 2021 | CH01 | Director's details changed for Mr John Phillip Marsden on 19 April 2021 | |
19 Apr 2021 | CH01 | Director's details changed for Mrs Helen Ross Marsden on 19 April 2021 | |
19 Apr 2021 | PSC04 | Change of details for Mr John Phillip Marsden as a person with significant control on 19 April 2021 | |
19 Apr 2021 | CH01 | Director's details changed for Miss Naomi India Hoggarth on 19 April 2021 | |
28 Aug 2020 | AA | Micro company accounts made up to 30 April 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
24 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
28 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
03 May 2018 | AD01 | Registered office address changed from 12 Venn Hill Milton Abbot Tavistock PL19 0NY England to Elmwood House York Road Kirk Hammerton York YO26 8DH on 3 May 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
28 Nov 2017 | AA | Micro company accounts made up to 30 April 2017 | |
23 Apr 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
23 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 14 February 2017
|
|
23 Feb 2017 | AP01 | Appointment of Mr John Phillip Marsden as a director on 14 February 2017 |