Advanced company searchLink opens in new window

THE M.I.GROUP LIMITED

Company number 02071487

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)
09 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2021 SOAS(A) Voluntary strike-off action has been suspended
24 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2021 DS01 Application to strike the company off the register
11 Feb 2021 AP03 Appointment of Mr Christopher Mcgowan Twemlow as a secretary on 1 February 2021
09 Feb 2021 TM02 Termination of appointment of Robin Christian Jack-Kee as a secretary on 1 February 2021
30 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
20 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
03 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with updates
23 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
02 Jan 2019 TM01 Termination of appointment of Mark John Churchlow as a director on 31 December 2018
01 Jun 2018 AA Full accounts made up to 31 December 2017
27 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
21 Sep 2017 AA Full accounts made up to 31 December 2016
27 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
05 Sep 2016 AA Full accounts made up to 31 December 2015
24 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 642,700
06 Sep 2015 AA Full accounts made up to 31 December 2014
24 Feb 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 642,700
16 Oct 2014 AUD Auditor's resignation
07 Sep 2014 AA Full accounts made up to 31 December 2013
12 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 642,700
07 Oct 2013 CH01 Director's details changed for Mr Jonathan Mark Dye on 7 October 2013
06 Sep 2013 AA Full accounts made up to 31 December 2012