M.I & SONS ENTERPRISES LTD

T/A Papa John's Pizza T/A Papa John's Pizza, High Wycombe, HP13 6RZ, Buckinghamshire
StatusDISSOLVED
Company No.06946559
CategoryPrivate Limited Company
Incorporated29 Jun 2009
Age14 years, 10 months, 24 days
JurisdictionEngland Wales
Dissolution04 May 2021
Years3 years, 19 days

SUMMARY

M.I & SONS ENTERPRISES LTD is an dissolved private limited company with number 06946559. It was incorporated 14 years, 10 months, 24 days ago, on 29 June 2009 and it was dissolved 3 years, 19 days ago, on 04 May 2021. The company address is T/A Papa John's Pizza T/A Papa John's Pizza, High Wycombe, HP13 6RZ, Buckinghamshire.



Company Fillings

Gazette dissolved voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-05

Officer name: Syed Adeel Hussain

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-03

Officer name: Mr Syed Adeel Hussain

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Syed Adeel Hussain

Termination date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Syed Adeel Hussain

Appointment date: 2017-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Apr 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Jul 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 01 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Aug 2013

Action Date: 22 Aug 2013

Category: Address

Type: AD01

Old address: Pappa John's Pizza Thame House Castle Street High Wycombe Buckinghamshire HP13 6RZ England

Change date: 2013-08-22

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Aug 2013

Action Date: 22 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-22

Old address: Thame House 9 Castle Street High Wycombe Buckinghamshire HP13 6RZ

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jul 2013

Action Date: 04 Jul 2013

Category: Address

Type: AD01

Old address: 27 Bampton Road Luton Bedfordshire LU4 0DD United Kingdom

Change date: 2013-07-04

Documents

View document PDF

Gazette notice compulsary

Date: 02 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 29 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2010

Action Date: 29 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-29

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2010

Action Date: 13 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-13

Officer name: Mr Habib Ullah

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2010

Action Date: 13 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Saira Bano Habib

Change date: 2010-06-13

Documents

View document PDF

Incorporation company

Date: 29 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKLANDS FUND RAISING SERVICES LIMITED

BROOKLANDS 12 SYCAMORE STREET,LEICESTER,LE8 4HW

Number:04907818
Status:ACTIVE
Category:Private Limited Company

DJE PSYCHE LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:09335718
Status:ACTIVE
Category:Private Limited Company

NAGIDA LIMITED

OFFICE 308, APOLLO BUILDING,MANCHESTER,M12 6BQ

Number:08747656
Status:ACTIVE
Category:Private Limited Company

POOJA CONSULTING LIMITED

35-38 ROYAL PARADE,EASTBOURNE,BN22 7AN

Number:08083289
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PREMIER MINI CAB SERVICES (UK) LIMITED

135 EWELL ROAD,SURBITON,KT6 6AL

Number:08803283
Status:ACTIVE
Category:Private Limited Company

SNR ASSOCIATES LTD

6 CAVELL COURT,BASINGSTOKE,RG24 8YT

Number:08116492
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source