Advanced company searchLink opens in new window

MI WHOLESALE TRADING LTD

Company number 12852179

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)
19 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with updates
19 Mar 2024 PSC01 Notification of Alan James Chapman as a person with significant control on 19 March 2024
19 Mar 2024 AP01 Appointment of Mr Alan James Chapman as a director on 19 March 2024
19 Mar 2024 PSC07 Cessation of Aimran Aziz as a person with significant control on 19 March 2024
19 Mar 2024 TM01 Termination of appointment of Aimran Aziz as a director on 19 March 2024
18 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
18 Mar 2024 PSC01 Notification of Aimran Aziz as a person with significant control on 18 March 2024
18 Mar 2024 PSC07 Cessation of Bharath Goud Lothukunta as a person with significant control on 18 March 2024
18 Mar 2024 AP01 Appointment of Mr Aimran Aziz as a director on 18 March 2024
18 Mar 2024 TM01 Termination of appointment of Kevin Roy Lord as a director on 18 March 2024
18 Mar 2024 TM01 Termination of appointment of Bharath Goud Lothukunta as a director on 18 March 2024
13 Nov 2023 AP01 Appointment of Mr Kevin Roy Lord as a director on 8 November 2023
30 Oct 2023 CERTNM Company name changed mi travel (wy) LTD\certificate issued on 30/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-29
19 Oct 2023 CS01 Confirmation statement made on 1 September 2023 with updates
03 Sep 2023 AD01 Registered office address changed from 29 Hanson Road Brighouse HD6 3JL England to 51 Rous Road Newmarket CB8 8DH on 3 September 2023
05 Aug 2023 PSC01 Notification of Bharath Goud Lothukunta as a person with significant control on 6 March 2023
05 Aug 2023 PSC07 Cessation of Muhammed Ilyas as a person with significant control on 3 August 2023
05 Aug 2023 TM01 Termination of appointment of Muhammed Ilyas as a director on 4 August 2023
04 Aug 2023 AP01 Appointment of Mr Bharath Goud Lothukunta as a director on 14 March 2023
04 Aug 2023 AD01 Registered office address changed from 72 st. Margarets Road Bradford BD7 3AE England to 29 Hanson Road Brighouse HD6 3JL on 4 August 2023
13 Oct 2022 AA Micro company accounts made up to 30 September 2022
13 Oct 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
14 Apr 2022 AA Micro company accounts made up to 30 September 2021
11 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2022 AD01 Registered office address changed from 42-44 Adelaide Street Bradford BD5 0EA England to 72 st. Margarets Road Bradford BD7 3AE on 8 January 2022