- Company Overview for MIVIDA GIFTS LIMITED (09746610)
- Filing history for MIVIDA GIFTS LIMITED (09746610)
- People for MIVIDA GIFTS LIMITED (09746610)
- More for MIVIDA GIFTS LIMITED (09746610)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Aug 2017 | TM01 | Termination of appointment of Sean Oneill as a director on 30 June 2017 | |
15 Aug 2017 | DS01 | Application to strike the company off the register | |
20 Jul 2017 | TM01 | Termination of appointment of Catherine Louise Price as a director on 11 July 2017 | |
12 Jul 2017 | TM01 | Termination of appointment of Catherine Louise Price as a director on 11 July 2017 | |
12 Jul 2017 | PSC07 | Cessation of Catherine Louise Price as a person with significant control on 11 July 2017 | |
24 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
23 May 2017 | AA01 | Previous accounting period extended from 31 August 2016 to 30 September 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
09 Sep 2015 | AP01 | Appointment of Miss Catherine Louise Price as a director on 9 September 2015 | |
09 Sep 2015 | TM01 | Termination of appointment of Catherine Price as a director on 9 September 2015 | |
24 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-24
|