MIAN EVENT LOL101 LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Voluntary strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

22/05/2522 May 2025 Application to strike the company off the register

View Document

13/05/2513 May 2025 Accounts for a dormant company made up to 2024-05-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-01-12 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/03/2411 March 2024 Appointment of Mr John Armstrong as a director on 2024-03-08

View Document

11/03/2411 March 2024 Termination of appointment of Keith Lambert as a director on 2024-03-11

View Document

08/03/248 March 2024 Accounts for a dormant company made up to 2023-05-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

15/12/2315 December 2023 Termination of appointment of John Gordon Armstrong as a director on 2023-12-15

View Document

15/12/2315 December 2023 Appointment of Mr Keith Lambert as a director on 2023-12-15

View Document

15/12/2315 December 2023 Change of details for Mr John Gordon Armstrong as a person with significant control on 2023-12-15

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

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

View Document

14/02/2314 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/05/2013 May 2020 COMPANY NAME CHANGED AQUA SPECIALIST FUSION & WATER MAINS SERVICES LIMITED CERTIFICATE ISSUED ON 13/05/20

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

03/12/193 December 2019 NOTIFICATION OF PSC STATEMENT ON 03/12/2019

View Document

24/08/1924 August 2019 DISS40 (DISS40(SOAD))

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 3 PALACECRAIG STREET COATBRIDGE ML5 4RY SCOTLAND

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR GORDON ARMSTRONG

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 91 4/1 MITCHELL STREET GLASGOW G1 3LN SCOTLAND

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE ARMSTRONG

View Document

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

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 3 PALACECRAIG STREET COATBRIDGE ML5 4RY SCOTLAND

View Document

05/03/195 March 2019 CESSATION OF MICHELLE ARMSTRONG AS A PSC

View Document

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

View Document

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

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE ARMSTRONG

View Document

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

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM 9 THORNTREE DRIVE COATBRIDGE NORTH LANARKSHIRE ML5 5HQ

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

15/05/1815 May 2018 DISS40 (DISS40(SOAD))

View Document

14/05/1814 May 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

08/07/178 July 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/05/176 May 2017 DISS40 (DISS40(SOAD))

View Document

05/05/175 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/05/168 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

04/03/164 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

04/06/154 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/05/146 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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