MIA LOGISTICS LIMITED

97 Elmore Green Road, Walsall, WS3 2HN, England
StatusDISSOLVED
Company No.08429332
CategoryPrivate Limited Company
Incorporated05 Mar 2013
Age11 years, 2 months
JurisdictionEngland Wales
Dissolution20 Dec 2022
Years1 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

Gazette dissolved compulsory

Date: 20 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 06 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jul 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Mar 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BFIT247 LTD

FERNHILLS BUSINESS CENTRE FOERSTER CHAMBERS,BURY,BL9 5BJ

Number:09348078
Status:ACTIVE
Category:Private Limited Company

DMAFT LIMITED

4-5 MITCHELL STREET,EDINBURGH,EH6 7BD

Number:SC565185
Status:ACTIVE
Category:Private Limited Company

EMPLOPY LTD

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

HARDING QUARTERMAINE LIMITED

7 HOLLYHOCK CLOSE,BRIDGWATER,TA5 2GY

Number:06495195
Status:ACTIVE
Category:Private Limited Company

PANDORA HOLDINGS LIMITED

THE OLD RECTORY,WEYBRIDGE,KT13 8DE

Number:03009694
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