Advanced company searchLink opens in new window

MI TECHNOLOGY GROUP HOLDINGS LIMITED

Company number 03659151

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 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2019 SOAS(A) Voluntary strike-off action has been suspended
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2019 TM01 Termination of appointment of Lee Markey as a director on 7 January 2019
06 Feb 2019 DS01 Application to strike the company off the register
21 Dec 2018 SH20 Statement by Directors
21 Dec 2018 SH19 Statement of capital on 21 December 2018
  • GBP 1.00
21 Dec 2018 CAP-SS Solvency Statement dated 20/12/18
21 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
31 Mar 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
16 Nov 2017 CH01 Director's details changed for Mr James Andrew May on 29 September 2017
07 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
04 Oct 2017 AP01 Appointment of Mr James Andrew May as a director on 29 September 2017
03 Oct 2017 TM01 Termination of appointment of Ian Rippin as a director on 29 September 2017
03 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
21 Mar 2017 TM01 Termination of appointment of Robert Joseph Falconi as a director on 27 January 2017
21 Mar 2017 TM02 Termination of appointment of Robert Joseph Falconi as a secretary on 27 January 2017
21 Mar 2017 AP01 Appointment of Ms Kathryn Anne Yung as a director on 27 January 2017
14 Dec 2016 AA Full accounts made up to 31 March 2016
18 Nov 2016 AP01 Appointment of Mr Lee Markey as a director on 14 November 2016
25 Oct 2016 TM01 Termination of appointment of Esteban De Bernardis as a director on 18 August 2016
01 Aug 2016 AD03 Register(s) moved to registered inspection location St Botolph Building 138 Houndsditch London EC3A 7AR
01 Aug 2016 AD02 Register inspection address has been changed to St Botolph Building 138 Houndsditch London EC3A 7AR
09 Jun 2016 TM01 Termination of appointment of Ralf Edmund Schunk as a director on 19 May 2016