About

Registered Number: 08053236
Date of Incorporation: 01/05/2012 (11 years and 11 months ago)
Company Status: Active
Registered Address: 22 The Nursery, Sutton Courtenay, Abingdon, OX14 4UA,

 

Based in Abingdon, Miles Away Touring Ltd was registered on 01 May 2012, it's status at Companies House is "Active". There is only one director listed for the company in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Duncan 02 May 2012 - 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AD01 - Change of registered office address 16 March 2020
AA - Annual Accounts 31 January 2020
DISS40 - Notice of striking-off action discontinued 27 July 2019
CS01 - N/A 26 July 2019
GAZ1 - First notification of strike-off action in London Gazette 23 July 2019
AA - Annual Accounts 31 January 2019
PSC08 - N/A 25 October 2018
DISS40 - Notice of striking-off action discontinued 28 July 2018
CS01 - N/A 27 July 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
AA - Annual Accounts 31 January 2018
DISS40 - Notice of striking-off action discontinued 19 August 2017
CS01 - N/A 16 August 2017
GAZ1 - First notification of strike-off action in London Gazette 25 July 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 19 May 2015
DISS40 - Notice of striking-off action discontinued 06 May 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AA - Annual Accounts 01 May 2015
DISS40 - Notice of striking-off action discontinued 31 May 2014
DISS40 - Notice of striking-off action discontinued 31 May 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 30 May 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
DISS40 - Notice of striking-off action discontinued 07 September 2013
AR01 - Annual Return 04 September 2013
AA01 - Change of accounting reference date 04 September 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AP01 - Appointment of director 21 June 2012
TM01 - Termination of appointment of director 02 May 2012
NEWINC - New incorporation documents 01 May 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.