MIO PARTNERSHIP LTD

The Old Toll House 31 Loxhore Cottages The Old Toll House 31 Loxhore Cottages, Barnstaple, EX31 4ST, United Kingdom
StatusDISSOLVED
Company No.09231119
CategoryPrivate Limited Company
Incorporated23 Sep 2014
Age9 years, 8 months, 24 days
JurisdictionEngland Wales
Dissolution21 May 2024
Years27 days

SUMMARY

MIO PARTNERSHIP LTD is an dissolved private limited company with number 09231119. It was incorporated 9 years, 8 months, 24 days ago, on 23 September 2014 and it was dissolved 27 days ago, on 21 May 2024. The company address is The Old Toll House 31 Loxhore Cottages The Old Toll House 31 Loxhore Cottages, Barnstaple, EX31 4ST, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 21 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-20

New address: The Old Toll House 31 Loxhore Cottages Loxhore Barnstaple EX31 4st

Old address: 29 High Street Harston Cambridge CB22 7PX England

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2018

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-30

Officer name: Mr Mark Leonard Parsons

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2018

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-30

Psc name: Mark Parsons

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2018

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ioana Parsons

Cessation date: 2017-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Address

Type: AD01

New address: 29 High Street Harston Cambridge CB22 7PX

Old address: The Sycamores 43 Kneesworth Street Royston Herts SG8 5AB United Kingdom

Change date: 2017-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2016

Action Date: 25 May 2016

Category: Address

Type: AD01

Change date: 2016-05-25

New address: The Sycamores 43 Kneesworth Street Royston Herts SG8 5AB

Old address: C/O Mark Parsons 31 Buckland Close Peterborough PE3 9UH England

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-24

Officer name: Mr Mark Leonard Parsons

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-21

Old address: C/O Mark Parsons Flat 3 Flat 3 105 Guilford Street London WC1N 1DP

New address: C/O Mark Parsons 31 Buckland Close Peterborough PE3 9UH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Incorporation company

Date: 23 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASK SALES LIMITED

29 29 SOUTH STREET,WELLS,BA5 1SL

Number:10670344
Status:ACTIVE
Category:Private Limited Company

CLEAN LEAN FIT FOOD RAINFORD LTD

UNIT 4 SANDWASH BUSINESS PARK SANDWASH CLOSE,ST. HELENS,WA11 8LY

Number:11338756
Status:ACTIVE
Category:Private Limited Company

CONSTRUCTIONZONE LTD

133 UPTON ROAD,SLOUGH,SL1 2AE

Number:11474445
Status:ACTIVE
Category:Private Limited Company

FG ENGINEERING COMMERCIAL LTD

32 JORDANSTOWN ROAD,NEWTOWNABBEY,BT37 0QF

Number:NI637348
Status:ACTIVE
Category:Private Limited Company

MARTIN NUDD LIMITED

THE GABLES,THETFORD,IP24 2EN

Number:07474491
Status:ACTIVE
Category:Private Limited Company

STARBOARD PCB DESIGN LTD

RADIUS HOUSE 51 CLARENDON ROAD,WATFORD,WD17 1HP

Number:10258263
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