Advanced company searchLink opens in new window

MI-HUB LIMITED

Company number 09481673

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)
23 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2017 DS01 Application to strike the company off the register
15 Jun 2017 AD01 Registered office address changed from 6 Batty Street London E1 1RH England to 33 the Broadway the Broadway, Hampton Court Way Thames Ditton KT7 0LU on 15 June 2017
06 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
06 Feb 2017 TM01 Termination of appointment of Andre Rafael Dos Santos as a director on 29 January 2017
06 Feb 2017 AP01 Appointment of Mr Abilio Dilwa Da Cruz Esteves as a director on 29 January 2017
14 Dec 2016 AA Micro company accounts made up to 31 March 2016
09 Aug 2016 AD01 Registered office address changed from C/O Rafael Dos Santos 6 Penrose Way London SE10 0EW to 6 Batty Street London E1 1RH on 9 August 2016
23 May 2016 CH01 Director's details changed for Mr Andre Rafael Doa Santos on 22 May 2016
22 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-22
  • GBP 1
30 Nov 2015 CERTNM Company name changed this foreigner can LTD\certificate issued on 30/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-29
29 Nov 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-29
  • GBP 1
28 Oct 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
10 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted