MIOVENI DISPATCH LTD

Company Documents

DateDescription
16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

08/12/238 December 2023 Registered office address changed from 2 Woodville Place Horsforth Leeds LS18 5DA England to 4a Raynel Drive Leeds LS16 6BS on 2023-12-08

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/01/2315 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Micro company accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Director's details changed for Mr Marian-Florin Soare on 2022-02-01

View Document

22/02/2222 February 2022 Change of details for Mr Marian-Florin Soare as a person with significant control on 2022-02-01

View Document

22/02/2222 February 2022 Registered office address changed from 38 Ruby Street Batley WF17 8HL England to 2 Woodville Place Horsforth Leeds LS18 5DA on 2022-02-22

View Document

08/01/228 January 2022 Compulsory strike-off action has been discontinued

View Document

08/01/228 January 2022 Compulsory strike-off action has been discontinued

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/08/204 August 2020 DISS40 (DISS40(SOAD))

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MR MARIAN FLORIN SOARE / 03/08/2020

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 6 PARKFIELD GROVE LEEDS LS11 7LS UNITED KINGDOM

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIAN FLORIN SOARE / 03/08/2020

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES

View Document

17/03/2017 March 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/12/1831 December 2018 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