MIAN EVENT LOL101 LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Voluntary strike-off action has been suspended |
03/06/253 June 2025 | First Gazette notice for voluntary strike-off |
03/06/253 June 2025 | First Gazette notice for voluntary strike-off |
22/05/2522 May 2025 | Application to strike the company off the register |
13/05/2513 May 2025 | Accounts for a dormant company made up to 2024-05-31 |
13/05/2513 May 2025 | Confirmation statement made on 2025-01-12 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
11/03/2411 March 2024 | Appointment of Mr John Armstrong as a director on 2024-03-08 |
11/03/2411 March 2024 | Termination of appointment of Keith Lambert as a director on 2024-03-11 |
08/03/248 March 2024 | Accounts for a dormant company made up to 2023-05-31 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
15/12/2315 December 2023 | Termination of appointment of John Gordon Armstrong as a director on 2023-12-15 |
15/12/2315 December 2023 | Appointment of Mr Keith Lambert as a director on 2023-12-15 |
15/12/2315 December 2023 | Change of details for Mr John Gordon Armstrong as a person with significant control on 2023-12-15 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/05/2320 May 2023 | Registered office address changed from 3 Palacecraig Street Coatbridge ML5 4RY Scotland to 183 Old Birth Register Office Main Street Coatbridge ML5 3HH on 2023-05-20 |
14/02/2314 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-12 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
13/05/2013 May 2020 | COMPANY NAME CHANGED AQUA SPECIALIST FUSION & WATER MAINS SERVICES LIMITED CERTIFICATE ISSUED ON 13/05/20 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES |
25/03/2025 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
03/12/193 December 2019 | NOTIFICATION OF PSC STATEMENT ON 03/12/2019 |
24/08/1924 August 2019 | DISS40 (DISS40(SOAD)) |
21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
30/07/1930 July 2019 | FIRST GAZETTE |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
05/03/195 March 2019 | REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 3 PALACECRAIG STREET COATBRIDGE ML5 4RY SCOTLAND |
05/03/195 March 2019 | DIRECTOR APPOINTED MR GORDON ARMSTRONG |
05/03/195 March 2019 | REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 91 4/1 MITCHELL STREET GLASGOW G1 3LN SCOTLAND |
05/03/195 March 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE ARMSTRONG |
05/03/195 March 2019 | Registered office address changed from , 3 Palacecraig Street, Coatbridge, ML5 4RY, Scotland to 183 Old Birth Register Office Main Street Coatbridge ML5 3HH on 2019-03-05 |
05/03/195 March 2019 | REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 3 PALACECRAIG STREET COATBRIDGE ML5 4RY SCOTLAND |
05/03/195 March 2019 | CESSATION OF MICHELLE ARMSTRONG AS A PSC |
05/03/195 March 2019 | Registered office address changed from , 91 4/1, Mitchell Street, Glasgow, G1 3LN, Scotland to 183 Old Birth Register Office Main Street Coatbridge ML5 3HH on 2019-03-05 |
05/03/195 March 2019 | Registered office address changed from , 3 Palacecraig Street, Coatbridge, ML5 4RY, Scotland to 183 Old Birth Register Office Main Street Coatbridge ML5 3HH on 2019-03-05 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
21/01/1921 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE ARMSTRONG |
17/08/1817 August 2018 | Registered office address changed from , 9 Thorntree Drive, Coatbridge, North Lanarkshire, ML5 5HQ to 183 Old Birth Register Office Main Street Coatbridge ML5 3HH on 2018-08-17 |
17/08/1817 August 2018 | REGISTERED OFFICE CHANGED ON 17/08/2018 FROM 9 THORNTREE DRIVE COATBRIDGE NORTH LANARKSHIRE ML5 5HQ |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
15/05/1815 May 2018 | DISS40 (DISS40(SOAD)) |
14/05/1814 May 2018 | 31/05/17 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | FIRST GAZETTE |
08/07/178 July 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/05/176 May 2017 | DISS40 (DISS40(SOAD)) |
05/05/175 May 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
02/05/172 May 2017 | FIRST GAZETTE |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
08/05/168 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
04/03/164 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
04/06/154 June 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
06/05/146 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company