MIHALIS LIMITED
Status | DISSOLVED |
Company No. | 06483167 |
Category | Private Limited Company |
Incorporated | 24 Jan 2008 |
Age | 16 years, 3 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 01 Jun 2021 |
Years | 2 years, 10 months, 27 days |
SUMMARY
MIHALIS LIMITED is an dissolved private limited company with number 06483167. It was incorporated 16 years, 3 months, 4 days ago, on 24 January 2008 and it was dissolved 2 years, 10 months, 27 days ago, on 01 June 2021. The company address is The Cottage 75 Westerleigh Road The Cottage 75 Westerleigh Road, Bristol, BS37 4BN, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 01 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Dissolution application strike off company
Date: 05 Mar 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 10 Feb 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 11 Feb 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change person secretary company with change date
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-08-21
Officer name: Dr Michael Robert Lovell
Documents
Change person director company with change date
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-21
Officer name: Joanne Lovell
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Address
Type: AD01
New address: The Cottage 75 Westerleigh Road Yate Bristol BS37 4BN
Old address: 6 Tylers Farm Yate Bristol BS37 7BH
Change date: 2018-08-21
Documents
Confirmation statement with updates
Date: 19 Feb 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2013
Action Date: 24 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-24
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Capital allotment shares
Date: 28 Mar 2012
Action Date: 16 Mar 2012
Category: Capital
Type: SH01
Date: 2012-03-16
Capital : 100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2012
Action Date: 24 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-24
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2011
Action Date: 24 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-24
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 24 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-24
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 24 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-24
Officer name: Joanne Lovell
Documents
Accounts with accounts type total exemption small
Date: 07 May 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/09; full list of members
Documents
Legacy
Date: 06 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
WELLINGTON HOUSE,LONDON COLNEY,AL2 1HA
Number: | 09319978 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 COATES COURT BUTTS ROAD,BRIGHTON,BN42 4DS
Number: | 10188508 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HIGH GARTH,ESHER,KT10 9DN
Number: | 02085300 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 NEWLANDS ROAD,LONDON,SW16 4SL
Number: | 11558296 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 5,MALTON,YO17 6QX
Number: | 10079238 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 TEMPLE STREET,BRISTOL,BS31 1HF
Number: | 05560802 |
Status: | ACTIVE |
Category: | Private Limited Company |