- Company Overview for MILES PER HIRE LIMITED (11045829)
- Filing history for MILES PER HIRE LIMITED (11045829)
- People for MILES PER HIRE LIMITED (11045829)
- More for MILES PER HIRE LIMITED (11045829)
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 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2020 | CERTNM |
Company name changed vat LIMITED\certificate issued on 23/10/20
|
|
05 Aug 2020 | CH01 | Director's details changed for Mr Mohammed Shazzad Ali Tanvir on 5 August 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with updates | |
05 Aug 2020 | CH01 | Director's details changed for Mr Mohammed Shazzad Ali Tanvir on 5 August 2020 | |
05 Aug 2020 | PSC01 | Notification of Mohammed Shazzad Ali Tanvir as a person with significant control on 5 August 2020 | |
05 Aug 2020 | AP01 | Appointment of Mr Mohammed Ali Tanvir as a director on 5 August 2020 | |
05 Aug 2020 | PSC07 | Cessation of Goldchild Limited as a person with significant control on 5 August 2020 | |
05 Aug 2020 | TM01 | Termination of appointment of Goldchild Limited as a director on 5 August 2020 | |
05 Aug 2020 | TM01 | Termination of appointment of Adalt Hussain as a director on 5 August 2020 | |
05 Aug 2020 | AD01 | Registered office address changed from Blackburn Technology Management Centre R37, Challenge Way Blackburn BB1 5QB England to Coach Yard Cobden Street Chadderton Oldham OL9 9LE on 5 August 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 22 July 2020 with updates | |
23 Jan 2020 | AD01 | Registered office address changed from Rosewood Business Park Unit 8C R37 St. James's Road Blackburn BB1 8ET England to Blackburn Technology Management Centre R37, Challenge Way Blackburn BB1 5QB on 23 January 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
20 Jan 2020 | DS02 | Withdraw the company strike off application | |
24 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2019 | DS01 | Application to strike the company off the register | |
15 Dec 2019 | AD01 | Registered office address changed from R37 Blackburn Technology Management Centre Challenge Way Blackburn BB1 5QB United Kingdom to Rosewood Business Park Unit 8C R37 St. James's Road Blackburn BB1 8ET on 15 December 2019 | |
30 Jun 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
18 Apr 2018 | AD01 | Registered office address changed from 292 Whalley Range Blackburn Lancashire BB1 6NL United Kingdom to R37 Blackburn Technology Management Centre Challenge Way Blackburn BB1 5QB on 18 April 2018 | |
03 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-03
|