- Company Overview for MILES PROPERTIES READING LTD (10094858)
- Filing history for MILES PROPERTIES READING LTD (10094858)
- People for MILES PROPERTIES READING LTD (10094858)
- More for MILES PROPERTIES READING LTD (10094858)
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) |
---|---|---|---|
19 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2022 | DS01 | Application to strike the company off the register | |
10 Apr 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Jun 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
06 Oct 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Jun 2019 | AD01 | Registered office address changed from Old House the Ridings Headington Oxford OX3 8TB United Kingdom to Celtic House, Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA on 24 June 2019 | |
13 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 May 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
04 Apr 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
31 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-31
|