MILES HIGH TRANSPORT LIMITED

31 Malpas Rd, Newport, NP20 5PB, Wales
StatusDISSOLVED
Company No.10452701
CategoryPrivate Limited Company
Incorporated31 Oct 2016
Age7 years, 7 months, 8 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months, 9 days

SUMMARY

MILES HIGH TRANSPORT LIMITED is an dissolved private limited company with number 10452701. It was incorporated 7 years, 7 months, 8 days ago, on 31 October 2016 and it was dissolved 3 years, 2 months, 9 days ago, on 30 March 2021. The company address is 31 Malpas Rd, Newport, NP20 5PB, Wales.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-26

Old address: Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS United Kingdom

New address: 31 Malpas Rd Newport NP20 5PB

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-26

New address: Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS

Old address: Room 5 Advantage House Stowe Street Lichfield WS13 6AQ England

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-04-05

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2017

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-15

Officer name: Ms Josephine Guarino

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-22

Old address: Seneca House Buntsford Park Road Bromsgrove B60 3DX England

New address: Room 5 Advantage House Stowe Street Lichfield WS13 6AQ

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2017

Action Date: 15 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Josephine Guarino

Notification date: 2016-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-15

Officer name: Gwen Thacker

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Josephine Guarino

Appointment date: 2016-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-22

Old address: Room 5 Advantage House Stowe Court Stowe Street Lichfield WS13 6AQ England

New address: Seneca House Buntsford Park Road Bromsgrove B60 3DX

Documents

View document PDF

Incorporation company

Date: 31 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BONKERS 4 BARGAINS LIMITED

43 OSPREY DRIVE,BLYTH,NE24 3QT

Number:09630040
Status:ACTIVE
Category:Private Limited Company

G4S IP 2 LIMITED

THIRD FLOOR BROAD QUAY HOUSE,BRISTOL,BS1 4DJ

Number:06400355
Status:ACTIVE
Category:Private Limited Company

LEADERSHIP FORCES LTD

1 DERWENT BUSINESS CENTRE,DERBY,DE1 2BU

Number:09668061
Status:ACTIVE
Category:Private Limited Company

LEXCAP 1 LIMITED

12 HAMMERSMITH GROVE,LONDON,W6 7AP

Number:11583875
Status:ACTIVE
Category:Private Limited Company

PEDIGREE PLANT LTD

55 BOURNSIDE ROAD,CHELTENHAM,GL51 3AL

Number:11965545
Status:ACTIVE
Category:Private Limited Company

RUNCORN JOINERY LIMITED

MONAY MATTERS,RUNCORN,WA7 1WA

Number:11255076
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