MI SECURITY LTD

188 Barton Hill Drive 188 Barton Hill Drive, Sheerness, ME12 3LZ, Kent
StatusDISSOLVED
Company No.07921526
CategoryPrivate Limited Company
Incorporated24 Jan 2012
Age12 years, 4 months, 8 days
JurisdictionEngland Wales
Dissolution24 Dec 2021
Years2 years, 5 months, 8 days

SUMMARY

MI SECURITY LTD is an dissolved private limited company with number 07921526. It was incorporated 12 years, 4 months, 8 days ago, on 24 January 2012 and it was dissolved 2 years, 5 months, 8 days ago, on 24 December 2021. The company address is 188 Barton Hill Drive 188 Barton Hill Drive, Sheerness, ME12 3LZ, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 24 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 24 Sep 2021

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 07 Aug 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 May 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2017

Action Date: 29 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079215260002

Charge creation date: 2017-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079215260001

Charge creation date: 2016-11-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jul 2013

Action Date: 28 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-28

Old address: 3 Norwood Rise Minster on Sea Sheerness Kent ME12 2JE United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Mr Mark Robert Lovelock

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Dec 2012

Action Date: 31 May 2013

Category: Accounts

Type: AA01

New date: 2013-05-31

Made up date: 2013-06-10

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2012

Action Date: 05 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-05

Old address: C/O Mrs J. Duffey 57 High Street Eastchurch Sheerness Kent ME12 4BN United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jun 2012

Action Date: 10 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2013-06-10

Documents

View document PDF

Termination director company with name

Date: 25 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Davidson

Documents

View document PDF

Change person director company with change date

Date: 25 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Robert Davidso

Change date: 2012-05-01

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Robert Davidso

Documents

View document PDF

Termination director company with name

Date: 22 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeanette Duffey

Documents

View document PDF

Capital allotment shares

Date: 21 May 2012

Action Date: 01 May 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-05-01

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Robert Lovelock

Documents

View document PDF

Incorporation company

Date: 24 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APM CONSULTING GROUP LTD

ALL TAX HOUSE,LONDON,W4 2HA

Number:11087365
Status:ACTIVE
Category:Private Limited Company

FCC PROPERTY MANAGEMENT LIMITED

25 MOORGATE,LONDON,EC2R 6AY

Number:02993959
Status:LIQUIDATION
Category:Private Limited Company

HST FINANCIAL LTD

JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT

Number:08444239
Status:ACTIVE
Category:Private Limited Company

MEDI INNOVATION LTD

QUEENS PARK PHARMACY,BOURNEMOUTH,BH8 8BL

Number:04969466
Status:ACTIVE
Category:Private Limited Company

ORIGINAL PRODUCTS (MARYLEBONE) LIMITED

UNIT 5, KITES PARK,PRINCES RISBOROUGH,HP27 9PX

Number:00428145
Status:ACTIVE
Category:Private Limited Company

PEGASUS EQUESTRIAN LIMITED

CITY HOUSE,FAILSWORTH,M35 9AN

Number:06193205
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