MIA ROSA LIMITED
Status | DISSOLVED |
Company No. | 09044818 |
Category | Private Limited Company |
Incorporated | 16 May 2014 |
Age | 10 years, 18 days |
Jurisdiction | England Wales |
Dissolution | 02 Feb 2021 |
Years | 3 years, 4 months, 1 day |
SUMMARY
MIA ROSA LIMITED is an dissolved private limited company with number 09044818. It was incorporated 10 years, 18 days ago, on 16 May 2014 and it was dissolved 3 years, 4 months, 1 day ago, on 02 February 2021. The company address is 53 Fairlands Road 53 Fairlands Road, Guildford, GU3 3HZ, Surrey, England.
Company Fillings
Gazette dissolved voluntary
Date: 02 Feb 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 13 Oct 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 21 May 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 01 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Accounts with accounts type dormant
Date: 02 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change account reference date company previous shortened
Date: 24 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA01
Made up date: 2019-05-31
New date: 2018-08-31
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Address
Type: AD01
New address: 53 Fairlands Road Fairlands Guildford Surrey GU3 3HZ
Old address: 42 Fairlands Avenue Fairlands Guildford Surrey GU3 3NB England
Change date: 2018-09-13
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Cessation of a person with significant control
Date: 15 Jul 2017
Action Date: 14 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Claire Harriman
Cessation date: 2017-07-14
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-06
Psc name: Claire Harriman
Documents
Confirmation statement with updates
Date: 12 Jul 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Change person director company with change date
Date: 03 Jul 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Claire Hall
Change date: 2017-04-01
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Claire Harriman
Notification date: 2017-04-01
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2017
Action Date: 03 Jul 2017
Category: Address
Type: AD01
Old address: 2 Samson Close Samson Close Aldershot Hampshire GU11 3FR England
Change date: 2017-07-03
New address: 42 Fairlands Avenue Fairlands Guildford Surrey GU3 3NB
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2016
Action Date: 12 Jan 2016
Category: Address
Type: AD01
New address: 2 Samson Close Samson Close Aldershot Hampshire GU11 3FR
Old address: Briars Bailes Lane Normandy Guildford Surrey GU3 2BA
Change date: 2016-01-12
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Some Companies
ACCRUED HOLDINGS LIMITED,HEASANDFORD INDUSTRIAL ESTATE,BB10 2BQ
Number: | 06221332 |
Status: | ACTIVE |
Category: | Private Limited Company |
U FIT GLASS AVENUE,CARDIFF,CF24 5EN
Number: | 09350617 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NOW WE'RE MONSTERS TOURING LIMITED
26 PARK ROAD,BURGESS HILL,RH15 8ET
Number: | 07994308 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,HARLOW,CM20 1YS
Number: | 11374134 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTT GRAY PHYSIOTHERAPY LIMITED
2 CROSS STREET,GALSTON,KA4 8AL
Number: | SC591395 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 THURLESTONE ROAD,LONDON,SE27 0PE
Number: | 09859831 |
Status: | ACTIVE |
Category: | Private Limited Company |