THE MI GROUP (UK) LIMITED
Status | DISSOLVED |
Company No. | 03564134 |
Category | Private Limited Company |
Incorporated | 14 May 1998 |
Age | 26 years, 22 days |
Jurisdiction | England Wales |
Dissolution | 24 Mar 2020 |
Years | 4 years, 2 months, 12 days |
SUMMARY
THE MI GROUP (UK) LIMITED is an dissolved private limited company with number 03564134. It was incorporated 26 years, 22 days ago, on 14 May 1998 and it was dissolved 4 years, 2 months, 12 days ago, on 24 March 2020. The company address is Floor 8, 71 Queen Victoria Street, London, EC4V 4AY, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 07 Sep 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts amended with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Gazette filings brought up to date
Date: 01 Aug 2018
Category: Gazette
Type: DISS40
Documents
Cessation of a person with significant control
Date: 31 Jul 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bryan Bennett
Cessation date: 2018-05-01
Documents
Confirmation statement with updates
Date: 31 Jul 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Termination director company with name termination date
Date: 31 Jul 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bryan Bennett
Termination date: 2018-05-01
Documents
Appoint person director company with name date
Date: 31 Jul 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-01
Officer name: Aram Minnetian
Documents
Appoint corporate secretary company with name date
Date: 30 Jul 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Taylor Wessing Secretaries Limited
Appointment date: 2018-05-01
Documents
Appoint person director company with name date
Date: 30 Jul 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-01
Officer name: Michael Cadematori
Documents
Cessation of a person with significant control
Date: 30 Jul 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Levi Marshall
Cessation date: 2018-05-01
Documents
Notification of a person with significant control
Date: 30 Jul 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-01
Psc name: James Martin Weichert
Documents
Termination secretary company with name termination date
Date: 30 Jul 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marsha Mongeau
Termination date: 2018-05-01
Documents
Termination director company with name termination date
Date: 30 Jul 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marsha Mongeau
Termination date: 2018-05-01
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2016
Action Date: 22 Aug 2016
Category: Address
Type: AD01
Old address: 71 Queen Victoria Street London EC4V 4AY England
Change date: 2016-08-22
New address: Floor 8, 71 Queen Victoria Street London EC4V 4AY
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2016
Action Date: 22 Aug 2016
Category: Address
Type: AD01
New address: 71 Queen Victoria Street London EC4V 4AY
Old address: 52 Bedford Row London WC1R 4LR
Change date: 2016-08-22
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Accounts amended with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AAMD
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Accounts with accounts type dormant
Date: 06 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Change registered office address company with date old address
Date: 22 Feb 2013
Action Date: 22 Feb 2013
Category: Address
Type: AD01
Old address: , Level 3 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS
Change date: 2013-02-22
Documents
Accounts with accounts type dormant
Date: 02 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2012
Action Date: 14 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-14
Documents
Accounts with accounts type dormant
Date: 23 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Accounts with accounts type dormant
Date: 02 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2010
Action Date: 14 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-14
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 14 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-14
Officer name: Mr Bryan Bennett
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 14 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marsha Mongeau
Change date: 2010-05-14
Documents
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 29 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type dormant
Date: 28 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/08; full list of members
Documents
Legacy
Date: 16 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type dormant
Date: 06 Dec 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/06; full list of members
Documents
Legacy
Date: 20 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 20/01/06 from: first floor east wing, 77 mount ephraim, tunbridge wells, kent TN4 8BS
Documents
Legacy
Date: 26 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/05; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type dormant
Date: 27 Apr 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/04; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 23 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/03; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 05 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/02; full list of members
Documents
Legacy
Date: 22 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/01; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type dormant
Date: 03 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 12 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/00; full list of members; amend
Documents
Certificate change of name company
Date: 10 Jul 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed worldscope relocations LIMITED\certificate issued on 10/07/00
Documents
Legacy
Date: 07 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/00; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Dec 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Resolution
Date: 05 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/99; full list of members
Documents
Resolution
Date: 07 Aug 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Aug 1998
Category: Address
Type: 287
Description: Registered office changed on 07/08/98 from: 2 serjeants inn london EC4Y 1LT
Documents
Legacy
Date: 07 Aug 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/99 to 31/12/98
Documents
Legacy
Date: 07 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Aug 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Aug 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Resolution
Date: 07 Aug 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Aug 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 27 May 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ibis (421) LIMITED\certificate issued on 28/05/98
Documents
Some Companies
90 MOUNTAIN ASH,ROCHDALE,OL12 7JF
Number: | 10717200 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOARS HEAD GOLF CENTRE LIMITED
5 PULLMAN COURT, GREAT WESTERN ROAD,GLOUCESTER,GL1 3ND
Number: | 03384177 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR 80-100 VICTORIA STREET,LONDON,SW1E 5JL
Number: | 07088713 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKES & CO (KINGSWINFORD) LTD THE COACH HOUSE,KINGSWINFORD,DY6 0AH
Number: | 08230308 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 SOUTTERGATE,HEDON,HU12 8JS
Number: | 11749741 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ACCOUNTSNET 3000 AVIATOR WAY,MANCHESTER,M22 5TG
Number: | 07810998 |
Status: | ACTIVE |
Category: | Private Limited Company |