- Company Overview for MI WHOLESALE TRADING LTD (12852179)
- Filing history for MI WHOLESALE TRADING LTD (12852179)
- People for MI WHOLESALE TRADING LTD (12852179)
- More for MI WHOLESALE TRADING LTD (12852179)
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
|
|
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 |