MIYLA DEVELOPMENTS LTD

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

05/10/225 October 2022 Application to strike the company off the register

View Document

15/02/2215 February 2022 Director's details changed for Mr Gerardo Gonnella on 2022-01-01

View Document

15/02/2215 February 2022 Change of details for Mr Gerardo Gonnella as a person with significant control on 2022-01-01

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-15 with updates

View Document

14/02/2214 February 2022 Appointment of Mrs Soulla Gonnella as a secretary on 2022-02-14

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/03/213 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

15/01/2115 January 2021 APPOINTMENT TERMINATED, DIRECTOR SOULLA GONNELLA

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES

View Document

15/01/2115 January 2021 CESSATION OF SOULLA GONNELLA AS A PSC

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES

View Document

03/12/203 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARDO GONNELLA

View Document

03/12/203 December 2020 DIRECTOR APPOINTED MR GERARDO GONNELLA

View Document

02/12/202 December 2020 DISS REQUEST WITHDRAWN

View Document

13/10/2013 October 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/10/205 October 2020 APPLICATION FOR STRIKING-OFF

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/03/2010 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 207 CRESCENT ROAD NEW BARNET HERTFORDSHIRE EN4 8SB UNITED KINGDOM

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

12/09/1812 September 2018 CESSATION OF KATERINA PERONE AS A PSC

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR KATERINA PERONE

View Document

06/09/186 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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