MIAMI HEAT LTD

Miami Heat Ltd, 35 Miami Heat Ltd, 35, Bath, BA1 5LP, England
StatusACTIVE
Company No.08879060
CategoryPrivate Limited Company
Incorporated06 Feb 2014
Age10 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

MIAMI HEAT LTD is an active private limited company with number 08879060. It was incorporated 10 years, 3 months, 27 days ago, on 06 February 2014. The company address is Miami Heat Ltd, 35 Miami Heat Ltd, 35, Bath, BA1 5LP, England.



Company Fillings

Appoint person director company with name date

Date: 23 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adil Bakali

Appointment date: 2022-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Rose Brinkhurst

Termination date: 2022-03-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-23

Psc name: Natalie Rose Brinkhurst

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 21 Oct 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-13

New address: Miami Heat Ltd, 35 Broad Street Bath BA1 5LP

Old address: 4 Holcombe Terrace Holcombe Green Bath BA1 4HP England

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Address

Type: AD01

Old address: Millers Cottage Pensford Bristol BS39 4NT England

Change date: 2020-07-23

New address: 4 Holcombe Terrace Holcombe Green Bath BA1 4HP

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Frederick Kilmister

Termination date: 2020-07-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sean Frederick Kilmister

Cessation date: 2020-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-06

New address: Millers Cottage Pensford Bristol BS39 4NT

Old address: 73 Holcombe Close Holcombe Close Bathampton Bath BA2 6UP England

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2020

Action Date: 19 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-19

Psc name: Sean Frederick Kilmister

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2020

Action Date: 19 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Natalie Rose Brinkhurst

Notification date: 2020-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Nott

Termination date: 2020-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Omar Anthony Simpson

Termination date: 2020-02-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-19

Psc name: Omar Anthony Simpson

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-19

Officer name: Miss Natalie Rose Brinkhurst

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Frederick Kilmister

Appointment date: 2020-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AAMD

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sandra Nott

Appointment date: 2018-08-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-09

Psc name: Omar Anthony Simpson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Address

Type: AD01

New address: 73 Holcombe Close Holcombe Close Bathampton Bath BA2 6UP

Change date: 2018-08-09

Old address: The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY England

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-09

Psc name: Stephen Philip Newall

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Philip Newall

Termination date: 2018-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Omar Anthony Simpson

Appointment date: 2018-08-09

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2017

Action Date: 28 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-28

Capital : 5,000 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Address

Type: AD01

New address: The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY

Old address: Charterford House 75 London Road Headington Oxford OX3 9BB

Change date: 2017-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Resolution

Date: 23 Sep 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Resolution

Date: 19 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Certificate change of name company

Date: 18 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed getting-in media group LIMITED\certificate issued on 18/09/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2015

Action Date: 09 Mar 2015

Category: Address

Type: AD01

Old address: 17 Belmont Lansdown Road Bath BA1 5DZ England

Change date: 2015-03-09

New address: Charterford House 75 London Road Headington Oxford OX3 9BB

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Philip Newall

Change date: 2015-02-05

Documents

View document PDF

Incorporation company

Date: 06 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D&A PROPERTIES & INVESTMENTS LTD

6 HALL ROAD,HEMEL HEMPSTEAD,HP2 7BH

Number:10805319
Status:ACTIVE
Category:Private Limited Company

GLORY MEDICAL AND HEALTHCARE SERVICES LTD

34 LONG GREEN,CHIGWELL,IG7 4JB

Number:07137999
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL BUSINESS LOGISTICS LIMITED

KINGSHEAD 28 HIGH STREET,,SWINDON,SN6 6AB

Number:02768735
Status:ACTIVE
Category:Private Limited Company

NIALE CONSULTING LTD

9 MANOR COURT,RUSHDEN,NN10 0NN

Number:10093434
Status:ACTIVE
Category:Private Limited Company

PAVEL SAVOV LTD

5 STUART ROAD,BARNET,EN4 8XG

Number:09114203
Status:ACTIVE
Category:Private Limited Company

REALITYMINE NOMINEE LIMITED

REALITYMINE LIMITED WARREN BRUCE COURT WARREN BRUCE ROAD,MANCHESTER,M17 1LB

Number:11230516
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