MIA LOGISTICS LIMITED
Status | DISSOLVED |
Company No. | 08429332 |
Category | Private Limited Company |
Incorporated | 05 Mar 2013 |
Age | 11 years, 2 months |
Jurisdiction | England Wales |
Dissolution | 20 Dec 2022 |
Years | 1 year, 4 months, 16 days |
SUMMARY
MIA LOGISTICS LIMITED is an dissolved private limited company with number 08429332. It was incorporated 11 years, 2 months ago, on 05 March 2013 and it was dissolved 1 year, 4 months, 16 days ago, on 20 December 2022. The company address is 97 Elmore Green Road, Walsall, WS3 2HN, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 Jun 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Address
Type: AD01
Old address: 5 Kent Close Aldridge Walsall WS9 8HS England
New address: 97 Elmore Green Road Walsall WS3 2HN
Change date: 2021-11-30
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2021
Action Date: 05 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-05
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2020
Action Date: 05 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-05
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2018
Action Date: 15 Dec 2018
Category: Address
Type: AD01
New address: 5 Kent Close Aldridge Walsall WS9 8HS
Old address: 74 Hillary Street Walsall WS2 9BS England
Change date: 2018-12-15
Documents
Gazette filings brought up to date
Date: 06 Oct 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 05 Oct 2018
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Change account reference date company previous extended
Date: 05 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2018-03-09
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Address
Type: AD01
New address: 74 Hillary Street Walsall WS2 9BS
Change date: 2018-10-05
Old address: 8 st. Margarets Road Walsall West Midlands WS3 4NF
Documents
Dissolved compulsory strike off suspended
Date: 11 Jul 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2017
Action Date: 09 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-09
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 05 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-05
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2016
Action Date: 09 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-09
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 05 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-05
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2015
Action Date: 09 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-09
Documents
Appoint person director company with name date
Date: 13 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick John Moriarty
Appointment date: 2015-04-01
Documents
Termination director company with name termination date
Date: 13 Apr 2015
Action Date: 30 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dean James Moriarty
Termination date: 2015-03-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2015
Action Date: 05 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-05
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2014
Action Date: 09 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-09
Documents
Change account reference date company previous shortened
Date: 01 Sep 2014
Action Date: 09 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-09
Made up date: 2014-03-31
Documents
Change account reference date company current shortened
Date: 31 Aug 2014
Action Date: 09 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-09
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2014
Action Date: 05 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-05
Documents
Incorporation company
Date: 05 Mar 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
FERNHILLS BUSINESS CENTRE FOERSTER CHAMBERS,BURY,BL9 5BJ
Number: | 09348078 |
Status: | ACTIVE |
Category: | Private Limited Company |
4-5 MITCHELL STREET,EDINBURGH,EH6 7BD
Number: | SC565185 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC611335 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOOD LIFE (THE STRAND) LIMITED
23 EXMOUTH MARKET,LONDON,EC1R 4QL
Number: | 09684306 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HOLLYHOCK CLOSE,BRIDGWATER,TA5 2GY
Number: | 06495195 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD RECTORY,WEYBRIDGE,KT13 8DE
Number: | 03009694 |
Status: | ACTIVE |
Category: | Private Limited Company |