Advanced company searchLink opens in new window

M I REAL ESTATE MANAGEMENT LIMITED

Company number 09290558

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)
25 Nov 2021 AD01 Registered office address changed from Suite 14 Chessington Business Centre Cox Lane Chessington KT9 1SD England to Suite 34 Cox Lane Chessington KT9 1SD on 25 November 2021
31 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2021 DS01 Application to strike the company off the register
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
11 Dec 2020 CS01 Confirmation statement made on 31 October 2020 with updates
11 Dec 2020 PSC04 Change of details for Mr Mirza Jibraan Bakht Taimuri as a person with significant control on 1 January 2020
11 Dec 2020 CH01 Director's details changed for Mr Mirza Jibraan Bakht Taimuri on 1 January 2020
11 Dec 2020 TM01 Termination of appointment of Mirza Khurrum Bakht Taimuri as a director on 1 January 2020
11 Dec 2020 AD01 Registered office address changed from Suite 14 Chessington Business Centre Cox Lane Chessington KT9 1SD England to Suite 14 Chessington Business Centre Cox Lane Chessington KT9 1SD on 11 December 2020
24 Nov 2020 AD01 Registered office address changed from Suite1a Chessington Business Center Cox Lane Chessington Surrey KT9 1SD United Kingdom to Suite 14 Chessington Business Centre Cox Lane Chessington KT9 1SD on 24 November 2020
31 Oct 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 March 2020
12 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
01 Nov 2018 AD01 Registered office address changed from Chessington Business Centre Cox Lane Chessington KT9 1SD England to Suite1a Chessington Business Center Cox Lane Chessington Surrey KT9 1SD on 1 November 2018
01 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
28 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
06 Mar 2018 AD01 Registered office address changed from Sutton Business Center Limited, Sbc House Restmore Way Wallington London Surrey SM6 7AH United Kingdom to Chessington Business Centre Cox Lane Chessington KT9 1SD on 6 March 2018
09 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
03 Feb 2017 SH01 Statement of capital following an allotment of shares on 3 February 2017
  • GBP 250
03 Feb 2017 AP01 Appointment of Mr Mirza Khurrum Bakht Taimuri as a director on 3 February 2017
03 Feb 2017 AA Accounts for a dormant company made up to 31 October 2016
02 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
02 Nov 2016 AD01 Registered office address changed from Sutton Business Center Limited, Sbc House Restmore Way Wallington SM6 7AH to Sutton Business Center Limited, Sbc House Restmore Way Wallington London Surrey SM6 7AH on 2 November 2016
02 Nov 2016 CH01 Director's details changed for Mr Mirza Jibraan Bakht Taimuri on 2 November 2016