Advanced company searchLink opens in new window

GAIN MILES MORE LIMITED

Company number 08248433

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
14 Feb 2019 AA Accounts for a dormant company made up to 31 October 2018
25 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
04 Jun 2018 AA Accounts for a dormant company made up to 31 October 2017
17 Oct 2017 TM01 Termination of appointment of Martin Andrew Rowland as a director on 17 October 2017
17 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
25 Jun 2017 AA Accounts for a dormant company made up to 31 October 2016
11 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
18 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
15 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
26 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
07 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
07 Nov 2014 AD01 Registered office address changed from Saxons New Road Ridgewood Uckfield East Sussex TN22 5TG to C/O C Brathwaite 1.5 Peregrine House Ford Lane Ford Arundel West Sussex BN18 0DF on 7 November 2014
07 Apr 2014 TM01 Termination of appointment of Drenl Ltd as a director
19 Nov 2013 CERTNM Company name changed miles more miles LIMITED\certificate issued on 19/11/13
  • RES15 ‐ Change company name resolution on 2013-11-19
  • NM01 ‐ Change of name by resolution
19 Nov 2013 AA Accounts for a dormant company made up to 31 October 2013
05 Nov 2013 CERTNM Company name changed drenl - a LIMITED\certificate issued on 05/11/13
  • RES15 ‐ Change company name resolution on 2013-11-05
  • NM01 ‐ Change of name by resolution
20 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-20
  • GBP 100
20 Oct 2013 AP01 Appointment of Mr James Everett Brathwaite as a director
20 Oct 2013 AP01 Appointment of Mr Martin Andrew Rowland as a director
14 Feb 2013 SH01 Statement of capital following an allotment of shares on 13 February 2013
  • GBP 100
14 Feb 2013 TM01 Termination of appointment of Martin Rowland as a director
31 Jan 2013 AP02 Appointment of Drenl Ltd as a director