- Company Overview for MILES SMITH INVESTMENTS LIMITED (07146827)
- Filing history for MILES SMITH INVESTMENTS LIMITED (07146827)
- People for MILES SMITH INVESTMENTS LIMITED (07146827)
- Charges for MILES SMITH INVESTMENTS LIMITED (07146827)
- More for MILES SMITH INVESTMENTS LIMITED (07146827)
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 |