Advanced company searchLink opens in new window

MILES SMITH INVESTMENTS LIMITED

Company number 07146827

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)
03 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2023 DS01 Application to strike the company off the register
07 Feb 2023 AD04 Register(s) moved to registered office address 6th Floor, One America Square 17 Crosswall London EC3N 2LB
07 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
06 Jan 2023 AA Accounts for a dormant company made up to 31 December 2021
03 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
03 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
03 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
31 Oct 2022 CH01 Director's details changed for Mr Lee David Anderson on 31 October 2022
23 Mar 2022 AP01 Appointment of Mr Lee David Anderson as a director on 22 March 2022
23 Mar 2022 AP01 Appointment of Mr Joseph James Hanly as a director on 22 March 2022
23 Mar 2022 AA Audit exemption subsidiary accounts made up to 31 December 2020
23 Mar 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
23 Mar 2022 TM01 Termination of appointment of Charles Love as a director on 4 March 2022
09 Mar 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
09 Mar 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
16 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
22 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
21 Feb 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
21 Feb 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
19 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
19 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
09 Nov 2020 TM01 Termination of appointment of Paul Bertram Chainey as a director on 28 February 2020
09 Nov 2020 AP01 Appointment of Mr Charles Love as a director on 27 February 2020