MIVAN (NO.1) LIMITED

19 Bedford Street, Belfast, BT2 7EJ
StatusDISSOLVED
Company No.NI609665
CategoryPrivate Limited Company
Incorporated26 Oct 2011
Age12 years, 6 months, 26 days
JurisdictionNorthern Ireland
Dissolution03 Oct 2019
Years4 years, 7 months, 18 days

SUMMARY

MIVAN (NO.1) LIMITED is an dissolved private limited company with number NI609665. It was incorporated 12 years, 6 months, 26 days ago, on 26 October 2011 and it was dissolved 4 years, 7 months, 18 days ago, on 03 October 2019. The company address is 19 Bedford Street, Belfast, BT2 7EJ.



Company Fillings

Gazette dissolved liquidation

Date: 03 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 03 Jul 2019

Action Date: 30 Jun 2019

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2019-06-30

Documents

View document PDF

Liquidation move to dissolution northern ireland

Date: 03 Jul 2019

Category: Insolvency

Type: 2.35B(NI)

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 23 Jan 2019

Action Date: 09 Jan 2019

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2019-01-09

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 23 Jul 2018

Action Date: 09 Jul 2018

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2018-07-09

Documents

View document PDF

Liquidation extension of period northern ireland

Date: 28 Jun 2018

Category: Insolvency

Type: 2.31B(NI)

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 06 Feb 2018

Action Date: 09 Jan 2018

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2018-01-09

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 27 Jul 2017

Action Date: 09 Jul 2017

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2017-07-09

Documents

View document PDF

Liquidation extension of period northern ireland

Date: 30 Jun 2017

Category: Insolvency

Type: 2.31B(NI)

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 07 Mar 2017

Action Date: 09 Jan 2016

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2016-01-09

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 07 Mar 2017

Action Date: 09 Jul 2015

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2015-07-09

Documents

View document PDF

Date: 07 Mar 2017

Category: Insolvency

Type: LIQ MISC OC(NI)

Description: Court order insolvency:court order section 1096 removal of administrator's progress reports

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 03 Feb 2017

Action Date: 09 Jan 2017

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2017-01-09

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 05 Aug 2016

Action Date: 09 Jul 2016

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2016-07-09

Documents

View document PDF

Liquidation extension of period northern ireland

Date: 08 Jul 2016

Category: Insolvency

Type: 2.31B(NI)

Documents

View document PDF

Date: 24 Feb 2016

Category: Insolvency

Type: LIQ MISC OC(NI)

Description: Court order INSOLVENCY:Court order to remove John Charles Reid as Administrator.

Documents

View document PDF

Liquidation vacation of office northern ireland

Date: 12 Feb 2016

Category: Insolvency

Type: 2.39B(NI)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2016

Action Date: 12 Feb 2016

Category: Address

Type: AD01

Old address: C/O Deloitte Llp 19 Bedford Street Belfast BT2 7EJ

New address: C/O Deloitte (Ni) Limited 19 Bedford Street Belfast BT2 7EJ

Change date: 2016-02-12

Documents

View document PDF

Liquidation extension of period northern ireland

Date: 16 Jul 2015

Category: Insolvency

Type: 2.31B(NI)

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 09 Feb 2015

Action Date: 09 Jan 2015

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2015-01-09

Documents

View document PDF

Liquidation extension of period northern ireland

Date: 09 Jan 2015

Category: Insolvency

Type: 2.31B(NI)

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 08 Aug 2014

Action Date: 09 Jul 2014

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2014-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2014

Action Date: 21 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-21

Old address: Newpark 65 Greystone Road Belfast BT41 4QN

New address: 19 Bedford Street Belfast BT2 7EJ

Documents

View document PDF

Liquidation administrators proposals northern ireland

Date: 12 Mar 2014

Category: Insolvency

Type: 2.17B(NI)

Documents

View document PDF

Liquidation statement of affairs northern ireland

Date: 12 Mar 2014

Category: Insolvency

Type: 2.16B(NI)

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2014

Action Date: 18 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-18

Old address: Newpark 65 Greystone Road Antrim BT41 2QN Northern Ireland

Documents

View document PDF

Mortgage charge part both with charge number

Date: 06 Feb 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 06 Feb 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Liquidation appointmentt of administrator northern ireland

Date: 28 Jan 2014

Category: Insolvency

Type: 2.12B(NI)

Documents

View document PDF

Change account reference date company current extended

Date: 15 Nov 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Alexander

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Oct 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 13 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-13

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2012

Action Date: 13 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-13

Officer name: Mr Stephen John Elliott

Documents

View document PDF

Resolution

Date: 17 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2012

Action Date: 24 Feb 2012

Category: Capital

Type: SH01

Capital : 6,034,900 GBP

Date: 2012-02-24

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2012

Action Date: 21 Feb 2012

Category: Capital

Type: SH01

Capital : 5,999,900 GBP

Date: 2012-02-21

Documents

View document PDF

Resolution

Date: 17 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 12 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Mar 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Mar 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-02-28

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William John Alexander

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Elliott

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen David Mills

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claire Elizabeth Montgomery

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gayle Victoria Mccabrey

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emma Jane Canning

Documents

View document PDF

Incorporation company

Date: 26 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKTHORN CABS L.P.

30 PARK AVENUE,NEWPORT,NP10 9FH

Number:LP011728
Status:ACTIVE
Category:Limited Partnership

CGS CONSTRUCTION LONDON LTD

20 BETOYNE AVENUE,LONDON,E4 9SG

Number:08510858
Status:ACTIVE
Category:Private Limited Company

ESSENTIAL ISLAM LIMITED

46 HOUGHTON PLACE,BRADFORD,BD1 3RG

Number:11581066
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INURSERIES LIMITED

BUILDING 3 NLBP,NEW SOUTHGATE,N11 1GN

Number:09822504
Status:ACTIVE
Category:Private Limited Company

MKIR CONSULTING LTD

THE APEX,COVENTRY,CV1 3PP

Number:08919242
Status:ACTIVE
Category:Private Limited Company

MR GENERAL BUILDER LTD

14 WHITTINGTON COURT,LONDON,SE20 7UR

Number:11176675
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