MIVAN (NO.1) LIMITED
Status | DISSOLVED |
Company No. | NI609665 |
Category | Private Limited Company |
Incorporated | 26 Oct 2011 |
Age | 12 years, 6 months, 26 days |
Jurisdiction | Northern Ireland |
Dissolution | 03 Oct 2019 |
Years | 4 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
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
Liquidation move to dissolution northern ireland
Date: 03 Jul 2019
Category: Insolvency
Type: 2.35B(NI)
Documents
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
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
Liquidation extension of period northern ireland
Date: 28 Jun 2018
Category: Insolvency
Type: 2.31B(NI)
Documents
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
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
Liquidation extension of period northern ireland
Date: 30 Jun 2017
Category: Insolvency
Type: 2.31B(NI)
Documents
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
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
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
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
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
Liquidation extension of period northern ireland
Date: 08 Jul 2016
Category: Insolvency
Type: 2.31B(NI)
Documents
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
Liquidation vacation of office northern ireland
Date: 12 Feb 2016
Category: Insolvency
Type: 2.39B(NI)
Documents
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
Liquidation extension of period northern ireland
Date: 16 Jul 2015
Category: Insolvency
Type: 2.31B(NI)
Documents
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
Liquidation extension of period northern ireland
Date: 09 Jan 2015
Category: Insolvency
Type: 2.31B(NI)
Documents
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
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
Liquidation administrators proposals northern ireland
Date: 12 Mar 2014
Category: Insolvency
Type: 2.17B(NI)
Documents
Liquidation statement of affairs northern ireland
Date: 12 Mar 2014
Category: Insolvency
Type: 2.16B(NI)
Documents
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
Mortgage charge part both with charge number
Date: 06 Feb 2014
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
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
Liquidation appointmentt of administrator northern ireland
Date: 28 Jan 2014
Category: Insolvency
Type: 2.12B(NI)
Documents
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
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
Termination director company with name
Date: 08 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Alexander
Documents
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
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
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
Resolution
Date: 17 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Resolution
Date: 17 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 12 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
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
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
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
Appoint person director company with name
Date: 09 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William John Alexander
Documents
Appoint person director company with name
Date: 09 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen John Elliott
Documents
Appoint person director company with name
Date: 09 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen David Mills
Documents
Appoint person director company with name
Date: 09 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Claire Elizabeth Montgomery
Documents
Appoint person director company with name
Date: 09 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gayle Victoria Mccabrey
Documents
Appoint person director company with name
Date: 09 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Emma Jane Canning
Documents
Some Companies
30 PARK AVENUE,NEWPORT,NP10 9FH
Number: | LP011728 |
Status: | ACTIVE |
Category: | Limited Partnership |
20 BETOYNE AVENUE,LONDON,E4 9SG
Number: | 08510858 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 HOUGHTON PLACE,BRADFORD,BD1 3RG
Number: | 11581066 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BUILDING 3 NLBP,NEW SOUTHGATE,N11 1GN
Number: | 09822504 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE APEX,COVENTRY,CV1 3PP
Number: | 08919242 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 WHITTINGTON COURT,LONDON,SE20 7UR
Number: | 11176675 |
Status: | ACTIVE |
Category: | Private Limited Company |