MILES PLATTING LTD
Company Documents
| Date | Description |
|---|---|
| 10/10/2310 October 2023 | Final Gazette dissolved via voluntary strike-off |
| 10/10/2310 October 2023 | Final Gazette dissolved via voluntary strike-off |
| 25/07/2325 July 2023 | First Gazette notice for voluntary strike-off |
| 25/07/2325 July 2023 | First Gazette notice for voluntary strike-off |
| 13/07/2313 July 2023 | Application to strike the company off the register |
| 12/07/2312 July 2023 | Micro company accounts made up to 2023-02-28 |
| 02/05/232 May 2023 | Registered office address changed from 67 Clarendon Street Portsmouth Hampshire PO1 4NZ United Kingdom to 67 Clarendon Street Portsmouth PO1 4HZ on 2023-05-02 |
| 26/03/2326 March 2023 | Confirmation statement made on 2023-02-20 with updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 08/02/238 February 2023 | Registered office address changed from 24 Hardwick Street, Rotherham South Yorkshire S65 3QP United Kingdom to 67 Clarendon Street Portsmouth Hampshire PO1 4NZ on 2023-02-08 |
| 20/05/2220 May 2022 | Cessation of Lauren Giles as a person with significant control on 2022-04-05 |
| 19/05/2219 May 2022 | Notification of Michelle Santos as a person with significant control on 2022-04-05 |
| 11/05/2211 May 2022 | Registered office address changed from 86 Round Wood Llanedeyrn Cardiff CF23 9PH Wales to 17a Norton Road Dagenham RM10 8BP on 2022-05-11 |
| 21/02/2221 February 2022 | Incorporation |
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