Advanced company searchLink opens in new window

MIHS NO.1 LIMITED

Company number 09912095

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)
12 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2022 DS01 Application to strike the company off the register
11 Jan 2022 CS01 Confirmation statement made on 10 December 2021 with updates
23 Dec 2021 AA Accounts for a small company made up to 31 December 2020
22 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with updates
22 Apr 2021 PSC07 Cessation of Terence Shelby Cole as a person with significant control on 23 March 2018
22 Apr 2021 PSC07 Cessation of Mark Neil Steinberg as a person with significant control on 23 March 2018
22 Apr 2021 PSC02 Notification of Mihs No.2 Limited as a person with significant control on 23 March 2018
08 Jan 2021 CS01 Confirmation statement made on 10 December 2020 with updates
14 Dec 2020 AA Micro company accounts made up to 31 December 2019
18 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
02 Aug 2019 AA Micro company accounts made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
04 Oct 2017 AA Total exemption small company accounts made up to 31 December 2016
04 Jan 2017 CS01 Confirmation statement made on 10 December 2016 with updates
25 Nov 2016 SH01 Statement of capital following an allotment of shares on 13 October 2016
  • GBP 200
08 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The directors of the company are authorised to allot the following shares; 99 a ordinary shares of £1 each to wadham jersey LIMITED; and 99 b ordinary shares of £1 each to tnc jersey LIMITED; authority shall expire on the date three months' from the date of passing the resolution. This resolution revokes and replaces all unexercised authorities previously granted to the directors without prejudice to any allotment of shares or grant of rights already made, offered or agreed to be made pursuant to such authorities. 13/10/2016
01 Nov 2016 SH08 Change of share class name or designation
11 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-11
  • GBP 2