MIA AND ME (UK) LTD

Earsham Hall C/O Chateau Musar (Uk) Ltd Earsham Hall C/O Chateau Musar (Uk) Ltd, Bungay, NR35 2AN, Suffolk, United Kingdom
StatusDISSOLVED
Company No.07062176
CategoryPrivate Limited Company
Incorporated30 Oct 2009
Age14 years, 6 months, 12 days
JurisdictionEngland Wales
Dissolution03 Jan 2023
Years1 year, 4 months, 8 days

SUMMARY

MIA AND ME (UK) LTD is an dissolved private limited company with number 07062176. It was incorporated 14 years, 6 months, 12 days ago, on 30 October 2009 and it was dissolved 1 year, 4 months, 8 days ago, on 03 January 2023. The company address is Earsham Hall C/O Chateau Musar (Uk) Ltd Earsham Hall C/O Chateau Musar (Uk) Ltd, Bungay, NR35 2AN, Suffolk, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Address

Type: AD01

New address: Earsham Hall C/O Chateau Musar (Uk) Ltd East Wing Office Bungay Suffolk NR35 2AN

Change date: 2019-11-05

Old address: , Fcca, Faiers House Richard Hunt C/O Chateau Musar, Gilray Road, Diss, IP22 4WR, England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2017

Action Date: 01 Oct 2017

Category: Address

Type: AD01

Old address: , Faiers House Gilray Road, Diss, IP22 4WR, England

Change date: 2017-10-01

New address: Earsham Hall C/O Chateau Musar (Uk) Ltd East Wing Office Bungay Suffolk NR35 2AN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2017

Action Date: 01 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-01

New address: Earsham Hall C/O Chateau Musar (Uk) Ltd East Wing Office Bungay Suffolk NR35 2AN

Old address: , C/O Mr Richard Hunt / Chateau Musar, 6 st. Mary's Street, Bungay, NR35 1AX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2012

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2012

Action Date: 03 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-03

Old address: , C/O Chateau Musar Uk Office, 25 High Street, Hampton, Middlesex, TW12 2SA, United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2011

Action Date: 30 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-30

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-01

Officer name: Nadja Alexandra Broadbent

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2011

Action Date: 06 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-06

Old address: , Third Floor East 12 Bridewell Place, London, EC4V 6AP

Documents

View document PDF

Termination secretary company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lincoln Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Hulme

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2011

Action Date: 31 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-31

Officer name: Nadja Alexandra Broadbent

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2010

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nadja Alexandra Broadbent

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2009

Action Date: 30 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-30

Capital : 1 EUR

Documents

View document PDF

Incorporation company

Date: 30 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARAN ROBERTS KITCHEN & BEDROOMS LTD

WINDSOR HOUSE,LLANDUDNO,LL30 1YY

Number:11610203
Status:ACTIVE
Category:Private Limited Company

CATALYST CHOICES EBT LTD

THE BREWHOUSE,WARRINGTON,WA4 6HL

Number:09353208
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HUDDERSFIELD FLIGHTS & TOURS LTD

70 BLACKER ROAD,HUDDERSFIELD,HD1 5HS

Number:09027228
Status:ACTIVE
Category:Private Limited Company

LUMITRON LIGHTING (SERVICES) LIMITED

18 DWIGHT ROAD,WATFORD,WD18 9SB

Number:04654341
Status:ACTIVE
Category:Private Limited Company

PRECISE MASTERING LTD

5 ORCHARD STREET,HAWICK,TD9 9JJ

Number:SC407785
Status:ACTIVE
Category:Private Limited Company

STONERAVEN LTD

22 OLD SNEED PARK,BRISTOL,BS9 1RF

Number:10969794
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