Advanced company searchLink opens in new window

MIOVENI DISPATCH LTD

Company number 11745012

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)
08 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
08 Dec 2023 AD01 Registered office address changed from 2 Woodville Place Horsforth Leeds LS18 5DA England to 4a Raynel Drive Leeds LS16 6BS on 8 December 2023
12 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
15 Jan 2023 CS01 Confirmation statement made on 30 December 2022 with no updates
18 Oct 2022 AA Micro company accounts made up to 31 December 2021
31 Mar 2022 AA Micro company accounts made up to 31 December 2020
22 Feb 2022 AD01 Registered office address changed from 38 Ruby Street Batley WF17 8HL England to 2 Woodville Place Horsforth Leeds LS18 5DA on 22 February 2022
22 Feb 2022 CH01 Director's details changed for Mr Marian-Florin Soare on 1 February 2022
22 Feb 2022 PSC04 Change of details for Mr Marian-Florin Soare as a person with significant control on 1 February 2022
08 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2022 CS01 Confirmation statement made on 30 December 2021 with no updates
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2021 CS01 Confirmation statement made on 30 December 2020 with no updates
19 Oct 2020 AA Micro company accounts made up to 31 December 2019
04 Aug 2020 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2020 CS01 Confirmation statement made on 30 December 2019 with updates
03 Aug 2020 PSC04 Change of details for Mr Marian Florin Soare as a person with significant control on 3 August 2020
03 Aug 2020 CH01 Director's details changed for Mr Marian Florin Soare on 3 August 2020
03 Aug 2020 AD01 Registered office address changed from 6 Parkfield Grove Leeds LS11 7LS United Kingdom to 38 Ruby Street Batley WF17 8HL on 3 August 2020
17 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted