- Company Overview for MIYLA DEVELOPMENTS LTD (11557163)
- Filing history for MIYLA DEVELOPMENTS LTD (11557163)
- People for MIYLA DEVELOPMENTS LTD (11557163)
- More for MIYLA DEVELOPMENTS LTD (11557163)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2022 | DS01 | Application to strike the company off the register | |
17 Mar 2022 | AP01 | Appointment of Mr. David Allan Piggott as a director on 14 February 2022 | |
14 Mar 2022 | AA | Micro company accounts made up to 30 September 2021 | |
15 Feb 2022 | CH01 | Director's details changed for Mr Gerardo Gonnella on 1 January 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 15 January 2022 with updates | |
15 Feb 2022 | PSC04 | Change of details for Mr Gerardo Gonnella as a person with significant control on 1 January 2022 | |
14 Feb 2022 | AP03 | Appointment of Mrs Soulla Gonnella as a secretary on 14 February 2022 | |
21 Sep 2021 | AD01 | Registered office address changed from 3 Warners Mill Silks Way Braintree CM7 3GB England to 193 High Street Hornchurch Essex RM11 3XT on 21 September 2021 | |
11 Jun 2021 | AD01 | Registered office address changed from 103 Windmill Road Halstead CO9 1LN England to 3 Warners Mill Silks Way Braintree CM7 3GB on 11 June 2021 | |
17 May 2021 | AD01 | Registered office address changed from 204C High Street Ongar CM5 9JJ England to 103 Windmill Road Halstead CO9 1LN on 17 May 2021 | |
03 Mar 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with updates | |
15 Jan 2021 | PSC07 | Cessation of Soulla Gonnella as a person with significant control on 14 January 2021 | |
15 Jan 2021 | TM01 | Termination of appointment of Soulla Gonnella as a director on 14 January 2021 | |
03 Dec 2020 | PSC01 | Notification of Gerardo Gonnella as a person with significant control on 3 December 2020 | |
03 Dec 2020 | AP01 | Appointment of Mr Gerardo Gonnella as a director on 2 December 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 13 September 2020 with updates | |
02 Dec 2020 | DS02 | Withdraw the company strike off application | |
13 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2020 | DS01 | Application to strike the company off the register | |
10 Mar 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 13 September 2019 with no updates | |
12 Sep 2019 | AD01 | Registered office address changed from 207 Crescent Road New Barnet Hertfordshire EN4 8SB United Kingdom to 204C High Street Ongar CM5 9JJ on 12 September 2019 |