MIAMI HEAT LTD
Status | ACTIVE |
Company No. | 08879060 |
Category | Private Limited Company |
Incorporated | 06 Feb 2014 |
Age | 10 years, 3 months, 27 days |
Jurisdiction | England 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
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
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
Dissolution voluntary strike off suspended
Date: 21 Oct 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 06 Oct 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 23 Sep 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 19 Apr 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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 |
9 MANOR COURT,RUSHDEN,NN10 0NN
Number: | 10093434 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 STUART ROAD,BARNET,EN4 8XG
Number: | 09114203 |
Status: | ACTIVE |
Category: | Private Limited Company |
REALITYMINE LIMITED WARREN BRUCE COURT WARREN BRUCE ROAD,MANCHESTER,M17 1LB
Number: | 11230516 |
Status: | ACTIVE |
Category: | Private Limited Company |