MIAHM LIMITED
Status | DISSOLVED |
Company No. | 10319150 |
Category | Private Limited Company |
Incorporated | 09 Aug 2016 |
Age | 7 years, 9 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 01 Mar 2022 |
Years | 2 years, 2 months, 29 days |
SUMMARY
MIAHM LIMITED is an dissolved private limited company with number 10319150. It was incorporated 7 years, 9 months, 21 days ago, on 09 August 2016 and it was dissolved 2 years, 2 months, 29 days ago, on 01 March 2022. The company address is 8 Curtis Street, Manchester, M19 3ND, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Dec 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 28 Oct 2021
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-23
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Confirmation statement with no updates
Date: 13 Aug 2020
Action Date: 08 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-08
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 08 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-08
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change person director company with change date
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammed Miah
Change date: 2018-11-26
Documents
Change person secretary company with change date
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-11-26
Officer name: Mrs Aysha Siddika
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Address
Type: AD01
New address: 8 Curtis Street Manchester M19 3nd
Old address: 21 Portland Road Portland Road Manchester M13 0SA United Kingdom
Change date: 2018-11-26
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change account reference date company previous shortened
Date: 12 Sep 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA01
Made up date: 2017-08-31
New date: 2017-07-31
Documents
Confirmation statement with updates
Date: 15 Aug 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-08
Documents
Some Companies
AVIS GLOBAL GREEN ENERGY FUND LTD
SPIRIT HOUSE,WEST MOLESEY,KT8 2NA
Number: | 11531289 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 GLEBE STREET,LOUGHBOROUGH,LE11 1JR
Number: | 08319992 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PETER FLETCHER CRESCENT,SANDBACH,CW11 3AP
Number: | 11425549 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11835418 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROMAN PROPERTY IMPROVEMENTS LTD
2 PARK VIEW,LONDON,W3 0PT
Number: | 09356452 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LEEDS,LEEDS,LS12 1BE
Number: | 11427442 |
Status: | ACTIVE |
Category: | Private Limited Company |