MIRIAM IMENE LIMITED
Status | DISSOLVED |
Company No. | 06942308 |
Category | Private Limited Company |
Incorporated | 24 Jun 2009 |
Age | 14 years, 11 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 28 Jul 2020 |
Years | 3 years, 10 months, 6 days |
SUMMARY
MIRIAM IMENE LIMITED is an dissolved private limited company with number 06942308. It was incorporated 14 years, 11 months, 9 days ago, on 24 June 2009 and it was dissolved 3 years, 10 months, 6 days ago, on 28 July 2020. The company address is C/O KINGSLAND BUSINESS RECOVERY C/O KINGSLAND BUSINESS RECOVERY, Stapleford, NG9 7AA, Nottinghamshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 28 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Address
Type: AD01
Old address: C/O Shariff Accountants 1022-1026 Coventry Road Haymills Birmingham West Midlands B25 8DP
New address: 14 Derby Road Stapleford Nottinghamshire NG9 7AA
Change date: 2018-08-22
Documents
Liquidation disclaimer notice
Date: 18 Aug 2018
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of affairs
Date: 14 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 28 Jul 2017
Action Date: 23 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-23
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 23 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-23
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 23 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-23
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2014
Action Date: 16 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-16
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 24 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-24
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 24 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-24
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2011
Action Date: 24 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-24
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2010
Action Date: 24 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-24
Documents
Change person director company with change date
Date: 14 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hissam Azzoug
Change date: 2009-10-01
Documents
Some Companies
12 CENTURION WAY,STIRLINGSHIRE,FK2 7YH
Number: | SC270003 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 BERRYLANDS,SURBITON,KT5 8JU
Number: | 09484006 |
Status: | ACTIVE |
Category: | Private Limited Company |
M R RATCLIFFE PREMIUM FINANCE LIMITED
WOLSELEY HOUSE,CHELTENHAM,
Number: | 02573606 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR SACKVILLE HOUSE,LONDON,EC3M 6BN
Number: | 07508184 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER CLAYTON EDUCATION CONSULTANCY LIMITED
31 ELMFIELD DRIVE,COTTINGHAM,HU16 4AR
Number: | 09283448 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 NETHERWOOD ROAD,LONDON,W14 0BQ
Number: | 11564403 |
Status: | ACTIVE |
Category: | Private Limited Company |