Advanced company searchLink opens in new window

MIYA SOLUTIONS LIMITED

Company number 09080189

Filter by category

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)
02 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
02 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
18 Jan 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-05
18 Jan 2022 600 Appointment of a voluntary liquidator
17 Jan 2022 LIQ01 Declaration of solvency
17 Jan 2022 AD01 Registered office address changed from 54 Martley Drive Ilford Essex IG2 6SH England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 17 January 2022
01 Dec 2021 AA Total exemption full accounts made up to 30 November 2021
01 Dec 2021 AA01 Previous accounting period extended from 30 June 2021 to 30 November 2021
27 Apr 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
19 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
19 Feb 2020 AP01 Appointment of Mrs Ramya Sivakumar as a director on 19 February 2020
19 Feb 2020 TM02 Termination of appointment of Ramya Sivakumar as a secretary on 19 February 2020
26 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
25 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
26 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
13 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
19 Sep 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
24 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
22 Feb 2016 CH01 Director's details changed for Ramesh Rajagopal on 22 February 2016
22 Feb 2016 AD01 Registered office address changed from 5 Waremead Road Ilford Essex IG2 6TE to 54 Martley Drive Ilford Essex IG2 6SH on 22 February 2016
28 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015
17 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100