MR MIYAGI LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved following liquidation

View Document

20/05/2420 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Registered office address changed from 16 16 George Street Stroud GL5 3DY England to 8th Floor One Temple Row Birmingham B2 5LG on 2023-11-07

View Document

07/11/237 November 2023 Appointment of a voluntary liquidator

View Document

07/11/237 November 2023 Statement of affairs

View Document

08/06/238 June 2023 Micro company accounts made up to 2023-01-31

View Document

30/05/2330 May 2023 Appointment of Mrs Mizuki Lonsdale as a director on 2023-05-29

View Document

25/05/2325 May 2023 Change of details for Hugo William Lonsdale as a person with significant control on 2023-05-05

View Document

23/05/2323 May 2023 Statement of capital following an allotment of shares on 2020-03-10

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

03/05/233 May 2023 Termination of appointment of Calum Spencer as a director on 2023-05-03

View Document

03/05/233 May 2023 Cessation of Calum Spencer as a person with significant control on 2023-05-03

View Document

19/02/2319 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/10/2221 October 2022 Micro company accounts made up to 2022-01-31

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

22/07/2122 July 2021 Registered office address changed from Atlantic Games Stroud House Station Road Stroud GL5 3AN England to 16 16 George Street Stroud GL5 3DY on 2021-07-22

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/03/2013 March 2020 DIRECTOR APPOINTED JOSH ORAM

View Document

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALUM SPENCER

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR HUGO WILLIAM LONSDALE / 11/03/2020

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 113 PARK HALL ROAD LONDON SE21 8ES ENGLAND

View Document

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSH ORAM

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR HUGO WILLIAM LONSDALE

View Document

31/01/2031 January 2020 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