MIOVENI DISPATCH LTD
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
08/12/238 December 2023 | Confirmation statement made on 2023-12-08 with no updates |
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 |
12/06/2312 June 2023 | Total exemption full accounts made up to 2022-12-31 |
15/01/2315 January 2023 | Confirmation statement made on 2022-12-30 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/10/2218 October 2022 | Micro company accounts made up to 2021-12-31 |
22/02/2222 February 2022 | Director's details changed for Mr Marian-Florin Soare on 2022-02-01 |
22/02/2222 February 2022 | Change of details for Mr Marian-Florin Soare as a person with significant control on 2022-02-01 |
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 |
08/01/228 January 2022 | Compulsory strike-off action has been discontinued |
08/01/228 January 2022 | Compulsory strike-off action has been discontinued |
07/01/227 January 2022 | Confirmation statement made on 2021-12-30 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/08/204 August 2020 | DISS40 (DISS40(SOAD)) |
03/08/203 August 2020 | PSC'S CHANGE OF PARTICULARS / MR MARIAN FLORIN SOARE / 03/08/2020 |
03/08/203 August 2020 | REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 6 PARKFIELD GROVE LEEDS LS11 7LS UNITED KINGDOM |
03/08/203 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARIAN FLORIN SOARE / 03/08/2020 |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES |
17/03/2017 March 2020 | FIRST GAZETTE |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/12/1831 December 2018 | 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