MIPROPIT.COM LTD

Trinity House Trinity House, Glasgow, G3 6EF
StatusDISSOLVED
Company No.SC609779
CategoryPrivate Limited Company
Incorporated03 Oct 2018
Age5 years, 7 months, 18 days
JurisdictionScotland
Dissolution07 Nov 2023
Years6 months, 14 days

SUMMARY

MIPROPIT.COM LTD is an dissolved private limited company with number SC609779. It was incorporated 5 years, 7 months, 18 days ago, on 03 October 2018 and it was dissolved 6 months, 14 days ago, on 07 November 2023. The company address is Trinity House Trinity House, Glasgow, G3 6EF.



Company Fillings

Gazette dissolved voluntary

Date: 07 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2022

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2022

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-05-20

Psc name: Damien Kenneth Paterson

Documents

View document PDF

Change person director company with change date

Date: 20 May 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-20

Officer name: Mr Damien Kenneth Paterson

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2022

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Michael Davies

Cessation date: 2022-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Michael Davies

Termination date: 2022-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 14 Jul 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damien Kenneth Paterson

Appointment date: 2019-03-26

Documents

View document PDF

Capital alter shares subdivision

Date: 16 May 2019

Action Date: 26 Mar 2019

Category: Capital

Type: SH02

Date: 2019-03-26

Documents

View document PDF

Capital allotment shares

Date: 16 May 2019

Action Date: 26 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-26

Capital : 1,814.20 GBP

Documents

View document PDF

Resolution

Date: 16 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

Old address: 18 Beltane Street 18 Wishaw ML2 0HD Scotland

New address: Trinity House 31 Lynedoch Street Glasgow G3 6EF

Change date: 2019-05-14

Documents

View document PDF

Incorporation company

Date: 03 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASVAKI LIMITED

12 ROSEMOUNT CLOSE,WOODFORDGREEN,IG8 8HP

Number:10239845
Status:ACTIVE
Category:Private Limited Company

AURORA DENTAL CARE LTD

UNIT A3, GATEWAY TOWER,LONDON,E16 1YL

Number:10867712
Status:ACTIVE
Category:Private Limited Company

BAMBOO BUSINESS SUPPORT LIMITED

52 WYCOMBE ROAD,PRINCES RISBOROUGH,HP27 0EN

Number:11217745
Status:ACTIVE
Category:Private Limited Company

BASIX LTD

79 ABERFELDY HOUSE,LONDON,SE5 0XH

Number:11560921
Status:ACTIVE
Category:Private Limited Company

CHEDISTON UNIQUE LTD

7 LIMEWOOD WAY,LEEDS,LS14 1AB

Number:09613245
Status:ACTIVE
Category:Private Limited Company

RESUME UK LIMITED

9 ARMSTRONG CLOSE,BROCKENHURST,SO42 7SZ

Number:04317569
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