MIG ASSET MANAGEMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/01/249 January 2024 | Appointment of a voluntary liquidator |
14/12/2314 December 2023 | Notice of move from Administration case to Creditors Voluntary Liquidation |
08/08/238 August 2023 | Notice of resignation of an administrator |
08/08/238 August 2023 | Notice of resignation of an administrator |
18/07/2318 July 2023 | Registered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to 136 Hertford Road Enfield Middlesex EN3 5AX on 2023-07-18 |
18/07/2318 July 2023 | Notice of appointment of a replacement or additional administrator |
29/06/2329 June 2023 | Administrator's progress report |
16/01/2316 January 2023 | Administrator's progress report |
01/11/221 November 2022 | Notice of extension of period of Administration |
24/03/2224 March 2022 | Registered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2022-03-24 |
02/03/222 March 2022 | Result of meeting of creditors |
07/02/227 February 2022 | Statement of administrator's proposal |
17/01/2217 January 2022 | Statement of affairs with form AM02SOA |
31/12/2131 December 2021 | Registered office address changed from 21 Bernay Gardens Bolbeck Park Milton Keynes Buckinghamshire MK15 8QD England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2021-12-31 |
31/12/2131 December 2021 | Appointment of an administrator |
09/10/219 October 2021 | Compulsory strike-off action has been discontinued |
09/10/219 October 2021 | Compulsory strike-off action has been discontinued |
08/10/218 October 2021 | Confirmation statement made on 2021-06-15 with updates |
08/10/218 October 2021 | Cessation of Meyrick Cox as a person with significant control on 2020-11-01 |
08/10/218 October 2021 | Change of details for Mr Christopher Joseph Leonard Downing as a person with significant control on 2021-03-31 |
08/10/218 October 2021 | Director's details changed for Mr Christopher Joseph Leonard Downing on 2021-03-31 |
28/09/2128 September 2021 | Registered office address changed from 64 Dundee Wharf 100 Three Colt Street London E14 8AX England to 21 Bernay Gardens Bolbeck Park Milton Keynes Buckinghamshire MK15 8QD on 2021-09-28 |
03/05/203 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
18/06/1918 June 2019 | CESSATION OF ASPREY ASSET MANAGEMENT LIMITED AS A PSC |
18/06/1918 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOSEPH LEONARD DOWNING / 14/06/2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
04/06/194 June 2019 | REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 15 LANGTON DRIVE TWO MILE ASH MILTON KEYNES MK8 8PD UNITED KINGDOM |
02/06/192 June 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/06/2019 |
02/06/192 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOSEPH LEONARD DOWNING |
02/06/192 June 2019 | NOTIFICATION OF PSC STATEMENT ON 02/06/2019 |
22/05/1922 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES |
01/05/181 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES |
09/08/169 August 2016 | 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