Advanced company searchLink opens in new window

MIAS ENTERTAINMENT LIMITED

Company number SC354897

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2016 DS01 Application to strike the company off the register
24 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
19 Nov 2015 AA Total exemption full accounts made up to 28 February 2015
06 Jun 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-06-06
  • GBP 2
17 Nov 2014 AA Total exemption full accounts made up to 28 February 2014
24 Mar 2014 AA Total exemption small company accounts made up to 28 February 2013
24 Mar 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
05 Mar 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
04 Mar 2013 CH01 Director's details changed for William Thomas Wager on 2 March 2013
18 Jun 2012 AA Total exemption small company accounts made up to 29 February 2012
07 Mar 2012 AR01 Annual return made up to 11 February 2012
01 Apr 2011 AA Total exemption small company accounts made up to 28 February 2011
16 Mar 2011 AR01 Annual return made up to 11 February 2011
15 Apr 2010 AD01 Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 15 April 2010
15 Apr 2010 AA Total exemption small company accounts made up to 28 February 2010
26 Feb 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
19 May 2009 288b Appointment terminated secretary macdonalds, solicitors
19 May 2009 288b Appointment terminated director joyce white
19 May 2009 288a Director appointed william thomas wager
19 May 2009 288a Director appointed christina wager
11 May 2009 88(2) Ad 08/05/09\gbp si 1@1=1\gbp ic 1/2\
09 May 2009 CERTNM Company name changed macnewco two hundred and seventy one LIMITED\certificate issued on 11/05/09
11 Feb 2009 NEWINC Incorporation