- Company Overview for THE MILE HOMES LIMITED (10353740)
- Filing history for THE MILE HOMES LIMITED (10353740)
- People for THE MILE HOMES LIMITED (10353740)
- More for THE MILE HOMES LIMITED (10353740)
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) |
---|---|---|---|
18 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2021 | CS01 | Confirmation statement made on 27 August 2021 with no updates | |
31 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 27 August 2020 with no updates | |
27 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 27 August 2019 with updates | |
16 Sep 2019 | AD01 | Registered office address changed from PO Box 4385 10353740: Companies House Default Address Cardiff CF14 8LH to 2 Besthorpe Close Oakwood Derby DE21 4RQ on 16 September 2019 | |
12 Jul 2019 | PSC02 | Notification of Abacus Holdings Ltd as a person with significant control on 12 July 2019 | |
12 Jul 2019 | PSC07 | Cessation of Prime Plus Developments Ltd as a person with significant control on 12 July 2019 | |
09 Jul 2019 | RP05 | Registered office address changed to PO Box 4385, 10353740: Companies House Default Address, Cardiff, CF14 8LH on 9 July 2019 | |
14 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
27 Aug 2018 | PSC02 | Notification of Prime Plus Developments Ltd as a person with significant control on 1 April 2018 | |
27 Aug 2018 | CS01 | Confirmation statement made on 27 August 2018 with updates | |
30 Jun 2018 | AA | Micro company accounts made up to 31 August 2017 | |
05 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2017 | CS01 | Confirmation statement made on 30 August 2017 with no updates | |
21 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2016 | CH03 | Secretary's details changed for Mr Manjeet Tak on 1 September 2016 | |
31 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-31
|