MIFIMA LTD

Company Documents

DateDescription
02/01/252 January 2025 Order of court to wind up

View Document

13/07/2413 July 2024 Compulsory strike-off action has been suspended

View Document

13/07/2413 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

06/04/236 April 2023 Compulsory strike-off action has been discontinued

View Document

06/04/236 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

21/01/2221 January 2022 Compulsory strike-off action has been suspended

View Document

21/01/2221 January 2022 Compulsory strike-off action has been suspended

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 Compulsory strike-off action has been discontinued

View Document

19/06/2119 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

06/04/196 April 2019 DISS40 (DISS40(SOAD))

View Document

05/04/195 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/10/186 October 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/04/178 April 2017 DISS40 (DISS40(SOAD))

View Document

06/04/176 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

09/08/169 August 2016 Annual return made up to 23 May 2015 with full list of shareholders

View Document

12/04/1612 April 2016 DISS40 (DISS40(SOAD))

View Document

11/04/1611 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

02/03/162 March 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY JAMES CHAMBERS / 01/08/2015

View Document

19/08/1519 August 2015 Annual return made up to 23 May 2014 with full list of shareholders

View Document

16/04/1516 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

10/12/1410 December 2014 DISS40 (DISS40(SOAD))

View Document

09/12/149 December 2014 Annual return made up to 23 May 2013 with full list of shareholders

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

04/04/144 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

20/11/1320 November 2013 DISS40 (DISS40(SOAD))

View Document

19/11/1319 November 2013 Annual return made up to 23 May 2012 with full list of shareholders

View Document

07/11/137 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

23/05/1323 May 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

24/04/1324 April 2013 Annual return made up to 23 May 2011 with full list of shareholders

View Document

06/10/126 October 2012 DISS40 (DISS40(SOAD))

View Document

18/09/1218 September 2012 FIRST GAZETTE

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/03/1122 March 2011 23/05/10 NO CHANGES

View Document

21/03/1121 March 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

11/01/1111 January 2011 STRUCK OFF AND DISSOLVED

View Document

21/09/1021 September 2010 FIRST GAZETTE

View Document

22/02/1022 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

10/10/0910 October 2009 DISS40 (DISS40(SOAD))

View Document

09/10/099 October 2009 Annual return made up to 23 May 2009 with full list of shareholders

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

27/04/0927 April 2009 CURREXT FROM 31/05/2009 TO 30/06/2009

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM, STUDIO 27 BUILDING 56 SOUTH, MAGNET RD EAST LANE BUSINESS PARK, WEMBLEY, MIDDLESEX, HA9 7RG, UNITED KINGDOM

View Document

23/05/0823 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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