- Company Overview for MIA PARTNERS LTD (14225215)
- Filing history for MIA PARTNERS LTD (14225215)
- People for MIA PARTNERS LTD (14225215)
- More for MIA PARTNERS LTD (14225215)
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) |
---|---|---|---|
11 Jul 2024 | CS01 | Confirmation statement made on 10 July 2024 with updates | |
03 Jul 2024 | PSC05 | Change of details for The Mia Collection Limited as a person with significant control on 2 July 2024 | |
03 Jul 2024 | AD01 | Registered office address changed from International House 10 Churchill Way Cardiff CF10 2HE Wales to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG on 3 July 2024 | |
03 Jul 2024 | CH01 | Director's details changed for Mrs Deborah Louise Cochrane on 2 July 2024 | |
03 Jul 2024 | CH01 | Director's details changed for Mrs Kay Irene Bines on 2 July 2024 | |
07 Feb 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
14 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Nov 2023 | CS01 | Confirmation statement made on 10 July 2023 with updates | |
03 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2023 | PSC05 | Change of details for Wilf & Milo Limited as a person with significant control on 18 October 2022 | |
13 Jun 2023 | PSC05 | Change of details for Wilf & Milo Limited as a person with significant control on 13 June 2023 | |
13 Jun 2023 | CH01 | Director's details changed for Mrs Kay Irene Bines on 13 June 2023 | |
25 Apr 2023 | CH01 | Director's details changed for Mrs Kay Irene Bines on 25 April 2023 | |
25 Apr 2023 | AD01 | Registered office address changed from 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG United Kingdom to International House 10 Churchill Way Cardiff CF10 2HE on 25 April 2023 | |
25 Apr 2023 | CH01 | Director's details changed for Mrs Deborah Louise Cochrane on 25 April 2023 | |
06 Mar 2023 | AD01 | Registered office address changed from International House 10 Churchill Way Cardiff Wales CF10 2HE United Kingdom to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG on 6 March 2023 | |
11 Jul 2022 | NEWINC |
Incorporation
Statement of capital on 2022-07-11
|