Advanced company searchLink opens in new window

MIA DEVELOPMENTS LIMITED

Company number 05812219

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
11 Dec 2015 2.35B Notice of move from Administration to Dissolution on 1 December 2015
11 Dec 2015 2.24B Administrator's progress report to 1 December 2015
10 Jul 2015 2.24B Administrator's progress report to 1 June 2015
19 May 2015 2.31B Notice of extension of period of Administration
30 Dec 2014 2.24B Administrator's progress report to 1 December 2014
19 Aug 2014 F2.18 Notice of deemed approval of proposals
19 Aug 2014 2.23B Result of meeting of creditors
29 Jul 2014 2.17B Statement of administrator's proposal
11 Jun 2014 AD01 Registered office address changed from C/O Mcclure Naismith Llp 47 King William Street London EC4R 9AF on 11 June 2014
09 Jun 2014 2.12B Appointment of an administrator
09 Apr 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
09 Apr 2014 CH01 Director's details changed for Ms Devon Harrison on 13 March 2014
20 Feb 2014 AA Total exemption small company accounts made up to 31 December 2012
22 Jan 2014 AD01 Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1AA England on 22 January 2014
15 Aug 2013 TM01 Termination of appointment of Michael Mackey as a director
12 Jul 2013 AA01 Previous accounting period shortened from 31 May 2013 to 31 December 2012
10 Jul 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
01 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
31 May 2013 AA Total exemption small company accounts made up to 31 May 2012
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2013 AP01 Appointment of Ms Devon Harrison as a director
08 Apr 2013 AP01 Appointment of Mr Michael Mackey as a director
06 Apr 2013 AD01 Registered office address changed from 299a Bethnal Green Road London E2 0AA United Kingdom on 6 April 2013
06 Apr 2013 TM01 Termination of appointment of Rafik Patel as a director