Advanced company searchLink opens in new window

MIOMNI LIMITED

Company number 05725691

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)
18 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2013 4.72 Return of final meeting in a creditors' voluntary winding up
29 Aug 2013 4.68 Liquidators' statement of receipts and payments to 21 August 2013
05 Oct 2012 AD01 Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR on 5 October 2012
02 Oct 2012 4.20 Statement of affairs with form 4.19
02 Oct 2012 600 Appointment of a voluntary liquidator
02 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-22
07 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
Statement of capital on 2012-07-04
  • GBP 2
26 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Mar 2011 CERTNM Company name changed miomni cloud LIMITED\certificate issued on 25/03/11
  • CONNOT ‐ Change of name notice
17 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-10
10 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
10 Mar 2011 CERTNM Company name changed ether LIMITED\certificate issued on 10/03/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-09
08 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-01
08 Mar 2011 CONNOT Change of name notice
01 Feb 2011 CH01 Director's details changed for Mr Michael Paul Venner on 1 February 2011
02 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
06 Apr 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
31 Mar 2010 CH01 Director's details changed for Andrew Martin James Watt on 1 March 2010
31 Mar 2010 CH01 Director's details changed for Michael Paul Venner on 1 March 2010
31 Mar 2010 CH03 Secretary's details changed for Andrew Martin James Watt on 1 March 2010
19 May 2009 AA Accounts made up to 31 March 2009
10 Mar 2009 363a Return made up to 01/03/09; full list of members