About

Registered Number: 03974120
Date of Incorporation: 17/04/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 28/07/2016 (7 years and 8 months ago)
Registered Address: HJS RECOVERY, 12-14 Carlton Place, Southampton, SO15 2EA

 

Based in Southampton, M I U Events Ltd was registered on 17 April 2000, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at M I U Events Ltd. There are 2 directors listed for M I U Events Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRY, Alan David 17 April 2000 - 1
Secretary Name Appointed Resigned Total Appointments
PENFOLD, John Stuart 17 April 2000 01 April 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 28 April 2016
4.68 - Liquidator's statement of receipts and payments 12 November 2015
AD01 - Change of registered office address 30 October 2014
RESOLUTIONS - N/A 27 October 2014
4.20 - N/A 27 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 27 October 2014
AA - Annual Accounts 30 April 2014
RESOLUTIONS - N/A 11 March 2014
SH01 - Return of Allotment of shares 11 March 2014
MR01 - N/A 01 March 2014
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 18 March 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 24 April 2012
AR01 - Annual Return 04 November 2011
CH01 - Change of particulars for director 04 November 2011
AA - Annual Accounts 26 August 2011
DISS40 - Notice of striking-off action discontinued 13 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AA - Annual Accounts 27 October 2010
DISS40 - Notice of striking-off action discontinued 28 September 2010
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
TM02 - Termination of appointment of secretary 27 September 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 11 May 2007
363a - Annual Return 08 May 2006
AA - Annual Accounts 04 May 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 08 May 2004
363s - Annual Return 06 May 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 07 May 2003
AA - Annual Accounts 16 July 2002
363s - Annual Return 05 June 2002
MEM/ARTS - N/A 20 May 2002
CERTNM - Change of name certificate 13 May 2002
363s - Annual Return 12 June 2001
225 - Change of Accounting Reference Date 07 February 2001
288b - Notice of resignation of directors or secretaries 15 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
287 - Change in situation or address of Registered Office 15 May 2000
NEWINC - New incorporation documents 17 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.