MR MIYAGI LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/08/2420 August 2024 | Final Gazette dissolved following liquidation |
| 20/05/2420 May 2024 | Return of final meeting in a creditors' voluntary winding up |
| 07/11/237 November 2023 | Resolutions |
| 07/11/237 November 2023 | Resolutions |
| 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 |
| 07/11/237 November 2023 | Appointment of a voluntary liquidator |
| 07/11/237 November 2023 | Statement of affairs |
| 08/06/238 June 2023 | Micro company accounts made up to 2023-01-31 |
| 30/05/2330 May 2023 | Appointment of Mrs Mizuki Lonsdale as a director on 2023-05-29 |
| 25/05/2325 May 2023 | Change of details for Hugo William Lonsdale as a person with significant control on 2023-05-05 |
| 23/05/2323 May 2023 | Statement of capital following an allotment of shares on 2020-03-10 |
| 22/05/2322 May 2023 | Confirmation statement made on 2023-05-22 with updates |
| 03/05/233 May 2023 | Termination of appointment of Calum Spencer as a director on 2023-05-03 |
| 03/05/233 May 2023 | Cessation of Calum Spencer as a person with significant control on 2023-05-03 |
| 19/02/2319 February 2023 | Confirmation statement made on 2023-01-30 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 21/10/2221 October 2022 | Micro company accounts made up to 2022-01-31 |
| 28/10/2128 October 2021 | Micro company accounts made up to 2021-01-31 |
| 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 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 13/03/2013 March 2020 | DIRECTOR APPOINTED JOSH ORAM |
| 13/03/2013 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALUM SPENCER |
| 11/03/2011 March 2020 | PSC'S CHANGE OF PARTICULARS / MR HUGO WILLIAM LONSDALE / 11/03/2020 |
| 11/03/2011 March 2020 | REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 113 PARK HALL ROAD LONDON SE21 8ES ENGLAND |
| 11/03/2011 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSH ORAM |
| 11/03/2011 March 2020 | DIRECTOR APPOINTED MR HUGO WILLIAM LONSDALE |
| 31/01/2031 January 2020 | 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